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
Name | Role | Address |
---|---|---|
AQUATOX RESEARCH, INC. | DOS Process Agent | 1201 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
FRANCIS G DOHERTY, PHD | Chief Executive Officer | 1201 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State