Name: | AQUA-X CONSERVATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1991 (34 years ago) |
Date of dissolution: | 06 Dec 2010 |
Entity Number: | 1561975 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 251 53RD STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 53RD STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ROLAND DIB | Chief Executive Officer | 251 53RD STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-17 | 2007-07-16 | Address | 251 53RD ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2004-08-17 | 2007-07-16 | Address | 251 53RD ST., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2004-08-17 | 2007-07-16 | Address | 251 53RD ST., BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2001-11-16 | 2004-08-17 | Address | 251 53RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1993-02-25 | 2004-08-17 | Address | 250 89TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101206000910 | 2010-12-06 | CERTIFICATE OF DISSOLUTION | 2010-12-06 |
090708003112 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070716002877 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
050912002525 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
040817002188 | 2004-08-17 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State