AQUATIC DEVELOPMENT GROUP, INC.
Headquarter
Name: | AQUATIC DEVELOPMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1993 (32 years ago) |
Entity Number: | 1759208 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 13 GREEN MOUNTAIN DR, COHOES, NY, United States, 12047 |
Address: | 13 Green Mountain Drive, PO Box 648, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH ELLIS | Chief Executive Officer | 13 GREEN MOUNTAIN DR, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
AQUATIC DEVELOPMENT GROUP, INC. | DOS Process Agent | 13 Green Mountain Drive, PO Box 648, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Shares | Share type: PAR VALUE, Number of shares: 45000, Par value: 100 |
2023-11-29 | 2023-11-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-11-29 | 2023-11-29 | Address | 13 GREEN MOUNTAIN DR, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2020-11-04 | 2023-11-29 | Address | 13 GREEN MTN DR, PO BOX 648, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2013-09-19 | 2020-11-04 | Address | 13 GREEN MOUNTAIN DR, PO BOX 648, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129017296 | 2023-11-29 | BIENNIAL STATEMENT | 2023-09-01 |
211231000793 | 2021-12-31 | BIENNIAL STATEMENT | 2021-12-31 |
201104061054 | 2020-11-04 | BIENNIAL STATEMENT | 2019-09-01 |
171101007273 | 2017-11-01 | BIENNIAL STATEMENT | 2017-09-01 |
160219006164 | 2016-02-19 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State