Search icon

AQUATIC DESIGN & ENGINEERING, P.C.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
KENNETH R. MARTIN Chief Executive Officer 2 W OAKLAND AVE / SUITE 100, PO BOX 1208, OAKLAND, FL, United States, 34760

Filings

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