Search icon

CHINA SURE WATER (USA) INC.

Company Details

Name: CHINA SURE WATER (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1992 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1686900
ZIP code: 10533
County: New York
Place of Formation: New York
Address: 52 MULLIGAN LANE, IRVINGTON, NY, United States, 10533
Principal Address: 120 CARNADO DRIVE, SPRINGFIELD, MA, United States, 01104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT BRANTL, ESQ DOS Process Agent 52 MULLIGAN LANE, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
JOSEPH J TUREK Chief Executive Officer 120 CARNADO DRIVE, SPRINGFIELD, MA, United States, 01104

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001510256
Phone:
646-783-2638

Latest Filings

Form type:
REVOKED
File number:
000-54259
Filing date:
2014-07-09
File:
Form type:
NT 10-K
File number:
000-54259
Filing date:
2012-03-30
File:
Form type:
UPLOAD
Filing date:
2011-11-17
File:
Form type:
10-Q
File number:
000-54259
Filing date:
2011-11-14
File:
Form type:
CORRESP
Filing date:
2011-10-24
File:

History

Start date End date Type Value
2011-04-25 2011-04-25 Shares Share type: PAR VALUE, Number of shares: 400000000, Par value: 0.001
2011-04-25 2011-04-25 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2010-10-05 2011-04-25 Shares Share type: PAR VALUE, Number of shares: 400000000, Par value: 0.001
2006-06-28 2011-04-25 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2004-03-18 2010-10-05 Name BIOMETRICS 2000 CORPORATION

Filings

Filing Number Date Filed Type Effective Date
DP-2141973 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110425000861 2011-04-25 CERTIFICATE OF AMENDMENT 2011-04-25
101005000718 2010-10-05 CERTIFICATE OF MERGER 2010-10-05
100107000072 2010-01-07 ANNULMENT OF DISSOLUTION 2010-01-07
DP-1748563 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State