Name: | AQUA CREATIONS USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1996 (29 years ago) |
Entity Number: | 2032977 |
ZIP code: | 07631 |
County: | New York |
Place of Formation: | New York |
Address: | 385 ELKWOOD TER, ENGLEWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBI SERFATI | Chief Executive Officer | 385 ELKWOOD TER, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 385 ELKWOOD TER, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-10 | 2017-07-19 | Address | ALBI SERFATY, 200 LEXINGTON AVE ROOM 408B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-06-11 | 2017-07-19 | Address | 17 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-06-11 | 2017-07-19 | Address | 17 EAST 45TH ST, #815, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-05-23 | 2003-06-10 | Address | 17 EAST 45TH ST STE 815, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170719002020 | 2017-07-19 | BIENNIAL STATEMENT | 2016-05-01 |
030610000333 | 2003-06-10 | CERTIFICATE OF AMENDMENT | 2003-06-10 |
980611002233 | 1998-06-11 | BIENNIAL STATEMENT | 1998-05-01 |
960523000615 | 1996-05-23 | CERTIFICATE OF INCORPORATION | 1996-05-23 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State