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
Name | Role | Address |
---|---|---|
ROBERT BRANTL, ESQ | DOS Process Agent | 52 MULLIGAN LANE, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
JOSEPH J TUREK | Chief Executive Officer | 120 CARNADO DRIVE, SPRINGFIELD, MA, United States, 01104 |
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.
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 |
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