AQUA-MANIA INC.
Headquarter
Name: | AQUA-MANIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1986 (39 years ago) |
Entity Number: | 1084064 |
ZIP code: | 13607 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 45765 RT 12, ALEXANDRIA BAY, NY, United States, 13607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MEROLA | Chief Executive Officer | 5100 WEST TAFT ROAD, SUITE 5C, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45765 RT 12, ALEXANDRIA BAY, NY, United States, 13607 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-16 | 2012-07-24 | Address | 5100 WEST TAFT ROAD, SUITE 5C, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 2012-07-24 | Address | ROUTE 12, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2012-07-24 | Address | ROUTE 12, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
1986-05-20 | 1994-03-16 | Address | 5039 EAST LAKE RD., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120724002819 | 2012-07-24 | BIENNIAL STATEMENT | 2012-05-01 |
100603003125 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080602002901 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060518002423 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040825002111 | 2004-08-25 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State