Search icon

AQUA-FIELD PUBLICATIONS, INC.

Company Details

Name: AQUA-FIELD PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1974 (51 years ago)
Entity Number: 355325
ZIP code: 07760
County: New York
Place of Formation: New York
Address: 459 LOCUST POINT ROAD, LOCUST, NJ, United States, 07760
Principal Address: 459 LOCUST POINT RD, LOCUST, NJ, United States, 07760

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN FERBER Chief Executive Officer C/O AQUA-FIELD, PO BOX 575, NAVESINK, NJ, United States, 07752

DOS Process Agent

Name Role Address
STEPHEN C FERBER DOS Process Agent 459 LOCUST POINT ROAD, LOCUST, NJ, United States, 07760

History

Start date End date Type Value
2000-12-13 2003-04-01 Address 66 WEST GILBERT ST, SHREWSBURY, NJ, 07702, USA (Type of address: Principal Executive Office)
2000-12-13 2003-04-01 Address 66 WEST GILBERT ST, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer)
1996-11-19 2000-12-13 Address 39 AVE AT THE COMMON, SUITE 206, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer)
1996-11-19 2000-12-13 Address 39 AVE AT THE COMMON, SUITE 206, SHREWSBURY, NJ, 07702, USA (Type of address: Principal Executive Office)
1993-12-02 1996-11-19 Address 66 WEST GILBERT STREET, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20080527043 2008-05-27 ASSUMED NAME CORP INITIAL FILING 2008-05-27
061109002438 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041223002249 2004-12-23 BIENNIAL STATEMENT 2004-11-01
030401002556 2003-04-01 BIENNIAL STATEMENT 2002-11-01
001213002610 2000-12-13 BIENNIAL STATEMENT 2000-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State