Search icon

THE AQUA CLUB, INC.

Company Details

Name: THE AQUA CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1996 (29 years ago)
Date of dissolution: 23 Sep 2019
Entity Number: 2035907
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 600 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805
Principal Address: 3 MILL POND LANE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
MICHELINO MORELLI Chief Executive Officer 600 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
1998-06-03 2006-06-08 Address 1861 MULFORD AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1998-06-03 2006-06-08 Address 600 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1996-06-04 1998-06-03 Address 1861 MULFORD AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190923000077 2019-09-23 CERTIFICATE OF DISSOLUTION 2019-09-23
120608006438 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100616002841 2010-06-16 BIENNIAL STATEMENT 2010-06-01
091112000760 2009-11-12 CERTIFICATE OF MERGER 2009-11-12
080611002971 2008-06-11 BIENNIAL STATEMENT 2008-06-01

Court Cases

Court Case Summary

Filing Date:
2017-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE AQUA CLUB, INC.
Party Role:
Plaintiff
Party Name:
NEW YORK PROPERTY ACQUI,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State