Name: | AQUA-EEZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2000 (25 years ago) |
Entity Number: | 2512201 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 ODELL PLAZA, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ODELL PLAZA, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
WILLIAM STERN | Chief Executive Officer | 1 ODELL PLAZA, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-19 | 2002-07-18 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120809002006 | 2012-08-09 | BIENNIAL STATEMENT | 2012-05-01 |
100514002196 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080523002325 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060519003154 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040511002605 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State