Search icon

AQUA MASTER ENTERPRISE INC.

Company Details

Name: AQUA MASTER ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4039104
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 24 W 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 917-687-0781

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON IGRORGIMAN Chief Executive Officer 24 W 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 W 47TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1382714-DCA Inactive Business 2011-02-15 2017-07-31

History

Start date End date Type Value
2011-01-06 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-06 2013-03-05 Address 24A WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305002055 2013-03-05 BIENNIAL STATEMENT 2013-01-01
110106000535 2011-01-06 CERTIFICATE OF INCORPORATION 2011-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2101614 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1220711 RENEWAL INVOICED 2013-05-17 340 Secondhand Dealer General License Renewal Fee
1056050 CNV_MS INVOICED 2012-10-01 25 Miscellaneous Fee
158612 LL VIO INVOICED 2011-12-13 1200 LL - License Violation
329412 CNV_SI INVOICED 2011-12-12 20 SI - Certificate of Inspection fee (scales)
1056051 LICENSE INVOICED 2011-02-16 425 Secondhand Dealer General License Fee
1056049 FINGERPRINT INVOICED 2011-02-15 75 Fingerprint Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606776 Other Contract Actions 2016-08-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 302000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-29
Termination Date 2018-02-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name AQUA MASTER ENTERPRISE INC.
Role Plaintiff
Name ANDERSON,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State