Search icon

TIDEWAY SYSTEMS INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 TH AVE 2ND FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEPHEN SOLCHER Chief Executive Officer 2101 CITYWEST BLVD., HOUSTON, TX, United States, 77042

History

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)

Filings

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