Name: | CASUARINA AQUATICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1998 (27 years ago) |
Date of dissolution: | 12 Jan 2022 |
Entity Number: | 2282632 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 MOREHEAD DR, RYE, NY, United States, 10580 |
Principal Address: | 2 MOREHEAD DRIVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST J FELEPPA | Chief Executive Officer | 2 MOREHEAD DRIVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
CASUARINA AQUATICS, INC. | DOS Process Agent | 2 MOREHEAD DR, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-01 | 2022-01-13 | Address | 2 MOREHEAD DR, RYE, NY, 10580, 2518, USA (Type of address: Service of Process) |
2006-06-16 | 2022-01-13 | Address | 2 MOREHEAD DRIVE, RYE, NY, 10580, 2518, USA (Type of address: Chief Executive Officer) |
2006-06-16 | 2014-07-07 | Address | 2 MOREHEAD DRIVE, RYE, NY, 10580, 2518, USA (Type of address: Principal Executive Office) |
2000-09-21 | 2006-06-16 | Address | 2 MOREHEAD DR, RYE, NY, 10580, 2518, USA (Type of address: Principal Executive Office) |
2000-09-21 | 2020-07-01 | Address | 2 MOREHEAD DR, RYE, NY, 10580, 2518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220113001947 | 2022-01-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-12 |
200701060467 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180706006679 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160701006014 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140707006427 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State