Name: | AQUA MASTER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2928984 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 47TH ST STE #203, SUITE 203, NEW YORK, NY, United States, 10036 |
Principal Address: | 20 WEST 47TH ST STE #203, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON ALISHAEV | Chief Executive Officer | 20 WEST 47TH ST STE #203, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AQUA MASTER LTD. | DOS Process Agent | 20 WEST 47TH ST STE #203, SUITE 203, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-25 | 2015-07-01 | Address | 20 WEST 47TH ST STE #203, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-07-10 | 2014-11-25 | Address | 55 WEST 47TH STREET, ROOM 370, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148738 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150701006511 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
141125002045 | 2014-11-25 | BIENNIAL STATEMENT | 2013-07-01 |
030710000366 | 2003-07-10 | CERTIFICATE OF INCORPORATION | 2003-07-10 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State