Search icon

CITY WATER INTERNATIONAL LTD.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY KIMEL Chief Executive Officer 19 LIDO ROAD, TORONTO, ON, Canada, M9M-1M7

Links between entities

Type:
Headquarter of
Company Number:
CORP_59768301
State:
ILLINOIS

History

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)

Filings

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