AQUARIUM EXPRESS INC.

Name: | AQUARIUM EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1996 (29 years ago) |
Entity Number: | 2087317 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1968 DECATUR AVENUE, NO. BELLMORE, NY, United States, 11710 |
Principal Address: | 1968 DECATUR AVE., N. BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH AMMIRATI | DOS Process Agent | 1968 DECATUR AVENUE, NO. BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
RALPH AMMIRATI | Chief Executive Officer | 1968 DECATUR AVE., N. BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-01 | 2020-11-02 | Address | 1968 DECATUR AVENUE, NORTH BELLMORE, NY, 11710, 1510, USA (Type of address: Service of Process) |
1996-11-25 | 2016-11-01 | Address | 1968 DECATUR AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061159 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006587 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006276 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141104006234 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121219006113 | 2012-12-19 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State