Search icon

PIPETEL TECHNOLOGIES INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAUL LAURSEN Chief Executive Officer 44 METROPOLITAN ROAD, TORONTO, ON, Canada, M1R-2T6

History

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)

Filings

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