Name: | PIPETEL TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2010 (14 years ago) |
Date of dissolution: | 31 May 2021 |
Entity Number: | 4017069 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 44 METROPOLITAN ROAD, TORONTO, ON, Canada, M1R-2T6 |
Shares Details
Shares issued 20000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL LAURSEN | Chief Executive Officer | 44 METROPOLITAN ROAD, TORONTO, ON, Canada, M1R-2T6 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-15 | 2020-12-22 | Address | 30 LESMILL ROAD, SUITE 2, TORONTO, CAN (Type of address: Chief Executive Officer) |
2010-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210528000557 | 2021-05-28 | CERTIFICATE OF MERGER | 2021-05-31 |
201222060265 | 2020-12-22 | BIENNIAL STATEMENT | 2020-11-01 |
SR-55807 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55808 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141105006316 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
130415006176 | 2013-04-15 | BIENNIAL STATEMENT | 2012-11-01 |
101109000030 | 2010-11-09 | CERTIFICATE OF INCORPORATION | 2010-11-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State