AQUA DESIGN GROUP, INC.

Name: | AQUA DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2005 (20 years ago) |
Date of dissolution: | 04 Mar 2024 |
Entity Number: | 3234835 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 221 G;ENMORE AVE, BROOKLYN, NY, United States, 11207 |
Principal Address: | 221 GLENMORE AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER KOSOVSKY | Chief Executive Officer | 221 GALENMORE AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
AQUA DESIGN GROUP, INC. | DOS Process Agent | 221 G;ENMORE AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-16 | 2024-03-16 | Address | 5801 AVENUE J, BROOKLYN, NY, 11234, 2521, USA (Type of address: Chief Executive Officer) |
2024-03-16 | 2024-03-16 | Address | 221 GALENMORE AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2020-01-08 | 2024-03-16 | Address | 5801 AVENUE J, BROOKLYN, NY, 11234, 2521, USA (Type of address: Chief Executive Officer) |
2019-12-24 | 2024-03-16 | Address | 5801 AVENUE J, BROOKLYN, NY, 11234, 2521, USA (Type of address: Service of Process) |
2017-03-22 | 2020-01-08 | Address | 6313 MILL LANE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240316000095 | 2024-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-04 |
210927001820 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
200108002019 | 2020-01-08 | AMENDMENT TO BIENNIAL STATEMENT | 2019-07-01 |
191224000146 | 2019-12-24 | CERTIFICATE OF CHANGE | 2019-12-24 |
190726060092 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State