Name: | TIDEWAY SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2005 (19 years ago) |
Date of dissolution: | 07 Nov 2019 |
Entity Number: | 3275654 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2101 CITYWEST BLVD., HOUSTON, TX, United States, 77042 |
Address: | 307 TH AVE 2ND FLR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 TH AVE 2ND FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEPHEN SOLCHER | Chief Executive Officer | 2101 CITYWEST BLVD., HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-26 | 2013-11-01 | Address | ANCHOR HOUSE, 15-19 BRITTON ST, LONDON, GBR (Type of address: Chief Executive Officer) |
2007-12-26 | 2013-11-01 | Address | 15-19 BRITTEN ST, LONDON, GBR (Type of address: Principal Executive Office) |
2005-11-01 | 2007-12-26 | Address | 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107000440 | 2019-11-07 | CERTIFICATE OF TERMINATION | 2019-11-07 |
171102007456 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151118006276 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
131101006232 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111129002126 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
071226002116 | 2007-12-26 | BIENNIAL STATEMENT | 2007-11-01 |
051101000515 | 2005-11-01 | APPLICATION OF AUTHORITY | 2005-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State