Search icon

SANEXEN WATER, INC

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 26187 northline road, TAYLOR, MI, United States, 48180

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BENOIT COTE Chief Executive Officer 64 BANNER ROAD, BERLIN, MA, United States, 01503

History

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 2023-10-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2021-03-09 2023-03-06 Address 64 BANNER ROAD, BERLIN, MA, 01503, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-01-04 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-07 2021-03-09 Address 926 DES CEDRES, OTTERBURN PARK, CAN (Type of address: Chief Executive Officer)
2017-03-01 2021-01-04 Address ONE EAST BROWARD BLVD., SUITE 1010, FORT LAUDERDALE, FL, 33301, USA (Type of address: Service of Process)

Filings

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
170301007401 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302000167 2015-03-02 APPLICATION OF AUTHORITY 2015-03-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State