MARSULEX INC.

Name: | MARSULEX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1989 (36 years ago) |
Entity Number: | 1378466 |
ZIP code: | M2H-3-R1 |
County: | New York |
Place of Formation: | Canada |
Address: | 111 GORDON BAKER RD, SUITE 300, TORONTO, ONTARIO, Canada, M2H-3-R1 |
Name | Role | Address |
---|---|---|
LAURIE TUGMAN | Chief Executive Officer | 111 GORDON BAKER ROAD, SUITE 300, TORONTO CANADA, Canada, M2H3R-1 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-02 | 2018-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-02 | 2018-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-08-11 | 2005-11-16 | Address | 11 GORDON BAKER RD, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2003-08-11 | 2011-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-10-17 | 2003-08-11 | Address | 650 BRUSH GROVE, AURORA, ONTARIO, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180807000252 | 2018-08-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-08-07 |
180613000104 | 2018-06-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-07-13 |
111102000845 | 2011-11-02 | CERTIFICATE OF CHANGE | 2011-11-02 |
090813002032 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070829002176 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State