Name: | AQUASPACE USA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2980024 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 123 EAST 54TH STREET 8TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 405 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C. EDMONDS ALLEN | Chief Executive Officer | 405 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C. EDMONDS ALLEN | DOS Process Agent | 123 EAST 54TH STREET 8TH FLR, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130717 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
091216002008 | 2009-12-16 | BIENNIAL STATEMENT | 2009-11-01 |
080123002626 | 2008-01-23 | BIENNIAL STATEMENT | 2007-11-01 |
040116000418 | 2004-01-16 | CERTIFICATE OF AMENDMENT | 2004-01-16 |
031120000644 | 2003-11-20 | CERTIFICATE OF INCORPORATION | 2003-11-20 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State