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
Name | Role | Address |
---|---|---|
STEPHEN FERBER | Chief Executive Officer | C/O AQUA-FIELD, PO BOX 575, NAVESINK, NJ, United States, 07752 |
Name | Role | Address |
---|---|---|
STEPHEN C FERBER | DOS Process Agent | 459 LOCUST POINT ROAD, LOCUST, NJ, United States, 07760 |
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) |
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