Name: | SANEXEN WATER, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2015 (10 years ago) |
Date of dissolution: | 16 Oct 2023 |
Entity Number: | 4718209 |
ZIP code: | 48180 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 26187 northline road, TAYLOR, MI, United States, 48180 |
Principal Address: | 64 BANNER ROAD, BERLIN, MA, United States, 01503 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 26187 northline road, TAYLOR, MI, United States, 48180 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BENOIT COTE | Chief Executive Officer | 64 BANNER ROAD, BERLIN, MA, United States, 01503 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-16 | Address | 64 BANNER ROAD, BERLIN, MA, 01503, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-10-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-06 | 2023-03-06 | Address | 64 BANNER ROAD, BERLIN, MA, 01503, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-10-16 | Address | 64 BANNER ROAD, BERLIN, MA, 01503, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-10-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016001192 | 2023-10-13 | SURRENDER OF AUTHORITY | 2023-10-13 |
230306003569 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210309060268 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
210104000051 | 2021-01-04 | CERTIFICATE OF CHANGE | 2021-01-04 |
190307060914 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State