Name: | TIBRO WATER TECHNOLOGIES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 2008 (17 years ago) |
Date of dissolution: | 18 Jun 2020 |
Entity Number: | 3723828 |
ZIP code: | M3B-2R2 |
County: | Herkimer |
Place of Formation: | Delaware |
Address: | 25 SCARSDALE RD UNIT 7, TORONTO, ON, Canada, M3B-2R2 |
Principal Address: | 1 SCARSDALE ROAD, UNIT 300, NORTH YORK, ON, Canada, M3B2R-2 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 SCARSDALE RD UNIT 7, TORONTO, ON, Canada, M3B-2R2 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DHIREN CHANDARIA | Chief Executive Officer | 1 SCARSDALE ROAD, UNIT 300, NORTH YORK, ON, Canada, M3B2R-2 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-10 | 2020-06-18 | Address | 106 E SENECA STREET, SHERRILL, NY, 13461, USA (Type of address: Service of Process) |
2008-09-23 | 2015-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-09-23 | 2015-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618000206 | 2020-06-18 | SURRENDER OF AUTHORITY | 2020-06-18 |
151110000663 | 2015-11-10 | CERTIFICATE OF CHANGE | 2015-11-10 |
120926006191 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
080923000473 | 2008-09-23 | APPLICATION OF AUTHORITY | 2008-09-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State