Name: | AQUACELL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1999 (26 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2340663 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-04 | 2002-10-30 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-13 | 2000-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-29 | 1999-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021030000263 | 2002-10-30 | CERTIFICATE OF CHANGE | 2002-10-30 |
DP-1623748 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000804000276 | 2000-08-04 | CERTIFICATE OF CHANGE | 2000-08-04 |
991215000344 | 1999-12-15 | CERTIFICATE OF AMENDMENT | 1999-12-15 |
991213000028 | 1999-12-13 | CERTIFICATE OF CHANGE | 1999-12-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State