Search icon

AQUA COOL ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUA COOL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1393741
ZIP code: 02472
County: Westchester
Place of Formation: Massachusetts
Address: 65 GROVE STREET, WATERTOWN, MA, United States, 02472

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC. DOS Process Agent 65 GROVE STREET, WATERTOWN, MA, United States, 02472

Chief Executive Officer

Name Role Address
ARTHUR L GOLDSTEIN Chief Executive Officer 65 GROVE STREET, WATERTOWN, MA, United States, 02472

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-04-28 1999-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-20 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-20 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-03-01 1999-12-17 Address 65 GROVE ST., WATERTOWN, MA, 02172, USA (Type of address: Chief Executive Officer)
1993-03-01 1999-12-17 Address 65 GROVE ST., WATERTOWN, MA, 02172, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1893593 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
991217002130 1999-12-17 BIENNIAL STATEMENT 1999-11-01
971209002074 1997-12-09 BIENNIAL STATEMENT 1997-11-01
970428000246 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
950320000043 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State