Name: | AQUA COASTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2005 (20 years ago) |
Entity Number: | 3174703 |
ZIP code: | 11752 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ABRAMCHUK MYKHAYLO, PO BOX 226, ISLIP TERRACE, NY, United States, 11752 |
Principal Address: | 38 CARLETON AVE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYKHAYLO ABRAMCHUK | Chief Executive Officer | PO BOX 226, ISLIP TERRACE, NY, United States, 11752 |
Name | Role | Address |
---|---|---|
AQUA COASTAL INC. | DOS Process Agent | ABRAMCHUK MYKHAYLO, PO BOX 226, ISLIP TERRACE, NY, United States, 11752 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-19 | 2020-03-11 | Address | 137 PRATT ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2007-03-19 | 2020-03-11 | Address | 137 PRATT ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2005-03-09 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-09 | 2020-03-11 | Address | ABRAMCHUK MYKHAYLO, 137 PRATT STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311060993 | 2020-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
070319002677 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050309000717 | 2005-03-09 | CERTIFICATE OF INCORPORATION | 2005-03-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State