Name: | AQUARIUS STAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 2000 (25 years ago) |
Date of dissolution: | 07 May 2021 |
Entity Number: | 2523413 |
ZIP code: | 12404 |
County: | Ulster |
Place of Formation: | New York |
Address: | 2900 LUCAS TPKE, PO BOX 40, ACCORD, NY, United States, 12404 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A ESPOSITO | Chief Executive Officer | PO BOX 40, 2900 LUCAS TPKE, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
JOSEPH A. ESPOSITO | DOS Process Agent | 2900 LUCAS TPKE, PO BOX 40, ACCORD, NY, United States, 12404 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-01 | 2018-12-07 | Address | 2919 LUCAS TPKE, PO BOX 40, ACCORD, NY, 12404, 5610, USA (Type of address: Principal Executive Office) |
2008-06-19 | 2018-12-07 | Address | PO BOX 40, 2919 LUCAS TPKE, ACCORD, NY, 12404, 5610, USA (Type of address: Chief Executive Officer) |
2008-06-19 | 2014-07-01 | Address | 2919 LUCAS TPKE, PO BOX 40, ACCORD, NY, 12404, 5610, USA (Type of address: Principal Executive Office) |
2008-06-19 | 2018-12-07 | Address | 2919 LUCAS TPKE, PO BOX 40, ACCORD, NY, 12404, USA (Type of address: Service of Process) |
2002-05-24 | 2008-06-19 | Address | 2900 LUCAS TPKE, ACCORD, NY, 12404, 5610, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507000442 | 2021-05-07 | CERTIFICATE OF DISSOLUTION | 2021-05-07 |
200601061139 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
181207006301 | 2018-12-07 | BIENNIAL STATEMENT | 2018-06-01 |
140701006808 | 2014-07-01 | BIENNIAL STATEMENT | 2014-06-01 |
120719002638 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State