Search icon

AQUILEX HYDROCHEM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUILEX HYDROCHEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1999 (26 years ago)
Date of dissolution: 29 Mar 2012
Entity Number: 2338110
ZIP code: 10011
County: Niagara
Place of Formation: Delaware
Principal Address: 900 GEORGIA AVE, DEER PARK, TX, United States, 77536
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LW VARNER JR Chief Executive Officer 3344 PEACHTREE RD, NE STE 2100, ATLANTA, GA, United States, 30326

History

Start date End date Type Value
2009-02-11 2011-02-01 Address 3399 PEACHTREE RD STE 325, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2005-03-15 2009-02-11 Address 900 GEORGIA AVE, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer)
2001-01-30 2005-03-15 Address 900 GEORGIA AVE, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer)
1999-01-25 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-01-25 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120329000112 2012-03-29 CERTIFICATE OF TERMINATION 2012-03-29
110201002783 2011-02-01 BIENNIAL STATEMENT 2011-01-01
100202000661 2010-02-02 CERTIFICATE OF AMENDMENT 2010-02-02
090211003022 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070213002907 2007-02-13 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State