Search icon

AQUATOX RESEARCH, INC.

Company Details

Name: AQUATOX RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1992 (33 years ago)
Entity Number: 1662354
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1201 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AQUATOX RESEARCH, INC. DOS Process Agent 1201 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
FRANCIS G DOHERTY, PHD Chief Executive Officer 1201 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2010-08-30 2020-08-27 Address 1201 EAST FAYETTE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1993-11-15 2010-08-30 Address 1201 EAST FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1993-08-25 2010-08-30 Address 1201 EAST FAYETTE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-08-25 2010-08-30 Address 1201 EAST FAYETTE STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1993-08-25 1993-11-15 Address 1201 EAST FAYETTE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827060113 2020-08-27 BIENNIAL STATEMENT 2020-08-01
180801007521 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006565 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120806006448 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100830002534 2010-08-30 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2008-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State