Search icon

AQUIPT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUIPT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3419728
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1255 Drummers Lane, Suite 100, Wayne, PA, United States, 19087

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
REBECCA WEIN Chief Executive Officer 1255 DRUMMERS LANE, SUITE 100, WAYNE, PA, United States, 19087

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 376 CROOKED LANE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1255 DRUMMERS LANE, SUITE 100, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1124 UPPER GULPH RD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001040250 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003002732 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201029060237 2020-10-29 BIENNIAL STATEMENT 2020-10-01
SR-111091 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111090 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State