Name: | UNDERWATER GAS DEVELOPERS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1968 (57 years ago) |
Date of dissolution: | 15 Dec 1993 |
Entity Number: | 224286 |
ZIP code: | M5H-3G2 |
County: | New York |
Place of Formation: | Canada |
Address: | 100 SIMCOE STREET, TORONTO, ON, Canada, M5H-3G2 |
Principal Address: | 100 SIMCOE STREET, TORONTO, ONTARIO, Canada, M5H3G-2 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 SIMCOE STREET, TORONTO, ON, Canada, M5H-3G2 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. A.R. MACKENZIE | Chief Executive Officer | 100 SIMCOE STREET, TORONTO, ONTARIO, Canada, M5H3G-2 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-18 | 1993-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-07-18 | 1993-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1969-12-31 | 1988-07-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1969-12-31 | 1988-07-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-06-06 | 1969-12-31 | Address | 19 TORONTO STREET, TORONTO ONTARIO, 00000, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C296649-2 | 2000-12-12 | ASSUMED NAME CORP INITIAL FILING | 2000-12-12 |
931215000385 | 1993-12-15 | SURRENDER OF AUTHORITY | 1993-12-15 |
930408003309 | 1993-04-08 | BIENNIAL STATEMENT | 1992-06-01 |
B663681-2 | 1988-07-18 | CERTIFICATE OF AMENDMENT | 1988-07-18 |
804173-3 | 1969-12-31 | CERTIFICATE OF AMENDMENT | 1969-12-31 |
687260-5 | 1968-06-06 | APPLICATION OF AUTHORITY | 1968-06-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State