Name: | AQUAVIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1986 (39 years ago) |
Entity Number: | 1079658 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 65 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Address: | 65 E55th St, New York, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 65 E55th St, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HAKAN SWAHN | Chief Executive Officer | 65 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106905 | Alcohol sale | 2022-11-02 | 2022-11-02 | 2024-11-30 | 65 E 55TH ST, NEW YORK, New York, 10022 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2024-05-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-08-08 | 2023-08-08 | Address | 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2024-05-02 | Address | 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2024-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502002927 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
230808004116 | 2023-08-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-08 |
230726003176 | 2023-07-26 | BIENNIAL STATEMENT | 2022-05-01 |
160510006067 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
151106006194 | 2015-11-06 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State