Search icon

CG POWER AMERICAS INC. - Florida Company Profile

Company Details

Entity Name: CG POWER AMERICAS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F04000003350
FEI/EIN Number 14-1799233

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7 Century Hill Drive, Latham, NY, 12110, US
Mail Address: 7 Century Hill Drive, Latham, NY, 12110, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Schiermeier Stacy Assi One Pauwels Drive, Washington, MO, 63090
Commodore James Secretary 7 Century Hill Drive, Latham, NY, 12110
Acharya Madhav Chief Financial Officer 7 Century Hill Drive, Latham, NY, 12110
Karvar Ali President 7 Century Hill Drive, Latham, NY, 12110
Singh Sanjay Director 7 Century Hill Drive, Latham, NY, 12110
Acharya Madhav Director 7 Century Hill Drive, Latham, NY, 12110

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-17 7 Century Hill Drive, Latham, NY 12110 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 7 Century Hill Drive, Latham, NY 12110 -
NAME CHANGE AMENDMENT 2014-07-02 CG POWER AMERICAS INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-11-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-11-10 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2010-11-03 CG POWER SOLUTIONS USA INC -
CANCEL ADM DISS/REV 2007-10-31 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14
Name Change 2014-07-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-16
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-11-10
ANNUAL REPORT 2011-04-20
Name Change 2010-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State