AQUARIUS ENTERPRISES, INC.

Name: | AQUARIUS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1964 (61 years ago) |
Date of dissolution: | 02 Dec 2014 |
Entity Number: | 177875 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Address: | 1880 CENTRUY PARK EAST, SUITE 1018, LOS ANGELES, CA, United States, 90067 |
Principal Address: | C/O EDELSTONE & BASILE, LLP, 1880 CENTURY PARK E., 1018, LOS ANGELES, CA, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY H EDELSTONE, ESQ. | DOS Process Agent | 1880 CENTRUY PARK EAST, SUITE 1018, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
FELISA VANOFF | Chief Executive Officer | C/O EDELSTONE & BASILE, LLP, 1880 CENTURY PARK E.,STE 1018, 8OS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-01 | 2010-12-06 | Address | SURPIN MAYERSOHN & EDELSTONE, 1880 CENTURY PARK EAST STE 618, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
1998-07-01 | 2010-12-06 | Address | SURPIN MAYERSOHN & EDELSTONE, 1880 CENTURY PARK EAST STE 618, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
1998-07-01 | 2010-12-06 | Address | SURPIN MAYERSOHN EDELSTONE, 1880 CENTURY PARK EAST STE 618, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
1994-01-04 | 1998-07-01 | Address | % SURPIN, MAYERSOHN & ET AL, 1880 CENTURY PARK EAST #618, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
1994-01-04 | 1998-07-01 | Address | % SURPIN, MAYERSOHN & ET AL, 1880 CENTURY PARK WEST STE 618, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141202000760 | 2014-12-02 | CERTIFICATE OF DISSOLUTION | 2014-12-02 |
101206002752 | 2010-12-06 | BIENNIAL STATEMENT | 2010-06-01 |
070206002791 | 2007-02-06 | BIENNIAL STATEMENT | 2006-06-01 |
020524002029 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
980701002792 | 1998-07-01 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State