AQUASCUTUM LIMITED

Name: | AQUASCUTUM LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2273106 |
ZIP code: | H2Z-158 |
County: | New York |
Place of Formation: | United Kingdom |
Address: | 1080 BEAVER HALL, SUITE 937, MONTREAL QUEBEC, Canada, H2Z-158 |
Principal Address: | 1080 BEAVER HALL, SUITE 937, MONTREAL, QUEBEC, Canada, H2Z-158 |
Name | Role | Address |
---|---|---|
KIM WINSER | Chief Executive Officer | 100 REGENT STREET, LONDON, United Kingdom, W1A-2AQ |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1080 BEAVER HALL, SUITE 937, MONTREAL QUEBEC, Canada, H2Z-158 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-26 | 2008-07-01 | Address | IBEX HOUSE, 42-47 MINORIES, LONDON, GBR (Type of address: Chief Executive Officer) |
2000-07-26 | 2004-09-29 | Address | 1450 BROADWAY, 29TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-07-26 | 2004-09-29 | Address | 1450 BROADWAY, 29TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-06-25 | 2000-07-26 | Address | 714 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091444 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
080701002832 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060612002272 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040929002280 | 2004-09-29 | BIENNIAL STATEMENT | 2004-06-01 |
000726002113 | 2000-07-26 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State