Name: | AQUATIC DESIGN & ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2868536 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 W OAKLAND AVE / SUITE 100, OAKLAND, FL, United States, 34760 |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
KENNETH R. MARTIN | Chief Executive Officer | 2 W OAKLAND AVE / SUITE 100, PO BOX 1208, OAKLAND, FL, United States, 34760 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1914737 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090126002793 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070514002760 | 2007-05-14 | BIENNIAL STATEMENT | 2007-02-01 |
060316002872 | 2006-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030211000261 | 2003-02-11 | CERTIFICATE OF INCORPORATION | 2003-02-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State