Search icon

UNDERWATER GAS DEVELOPERS LIMITED

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SIMCOE STREET, TORONTO, ON, Canada, M5H-3G2

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. A.R. MACKENZIE Chief Executive Officer 100 SIMCOE STREET, TORONTO, ONTARIO, Canada, M5H3G-2

History

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)

Filings

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