Name: | CITY WATER INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1996 (29 years ago) |
Date of dissolution: | 05 Sep 2019 |
Entity Number: | 2067826 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 19 LIDO ROAD, TORONTO, ON, Canada, M9M-1M7 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY KIMEL | Chief Executive Officer | 19 LIDO ROAD, TORONTO, ON, Canada, M9M-1M7 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-06 | 2017-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-06 | 2017-12-04 | Address | 834 A CALEDONIA RD, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
2012-11-06 | 2017-12-04 | Address | 834 A CALEDONIA RD, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office) |
2012-03-28 | 2012-11-06 | Address | 1430 STOLLE ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905000366 | 2019-09-05 | CERTIFICATE OF MERGER | 2019-09-05 |
190822060067 | 2019-08-22 | BIENNIAL STATEMENT | 2018-09-01 |
SR-24510 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24511 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171204007390 | 2017-12-04 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State