Name: | AQUEOUS RECOVERY RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1991 (34 years ago) |
Entity Number: | 1499821 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 351 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARR, INC. | DOS Process Agent | 351 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
JOHN P. SCAMBOS | Chief Executive Officer | 351 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-23 | 2013-01-30 | Address | 300 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2003-01-23 | 2013-01-30 | Address | 300 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2003-01-23 | 2013-01-30 | Address | 300 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
1997-04-03 | 2003-01-23 | Address | PO BOX 36, SOUTH SALEM, NY, 10590, 0036, USA (Type of address: Service of Process) |
1997-04-03 | 2003-01-23 | Address | 300 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130130002309 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110315003006 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
081231002838 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
030123002361 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
010411002410 | 2001-04-11 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State