AQUACUT, INC.

Name: | AQUACUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2004 (21 years ago) |
Entity Number: | 3035098 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 909 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN SCOTT BROTHERS | Chief Executive Officer | 1179 MOTTVILLE RD, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
AQUACUT, INC. | DOS Process Agent | 909 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-08 | 2021-03-17 | Address | 909 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1246, USA (Type of address: Service of Process) |
2008-04-23 | 2014-04-08 | Address | 909 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
2008-04-23 | 2014-04-08 | Address | 909 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2006-05-12 | 2008-04-23 | Address | 944 N SALINA ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
2006-05-12 | 2008-04-23 | Address | PO BOX 11174, SYRACUSE, NY, 13218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210317060517 | 2021-03-17 | BIENNIAL STATEMENT | 2020-04-01 |
160401006196 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408006596 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
100520002182 | 2010-05-20 | BIENNIAL STATEMENT | 2010-04-01 |
080423002092 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State