-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
SPLAQUA INC.
Company Details
Name: |
SPLAQUA INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
07 Nov 2011 (13 years ago)
|
Entity Number: |
4162729 |
ZIP code: |
11219
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1318 55TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOEL ACKERMAN
|
Chief Executive Officer
|
1318 55TH STREET, BROOKLYN, NY, United States, 11219
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1318 55TH STREET, BROOKLYN, NY, United States, 11219
|
History
Start date |
End date |
Type |
Value |
2011-11-07
|
2022-12-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191105060183
|
2019-11-05
|
BIENNIAL STATEMENT
|
2019-11-01
|
131122006221
|
2013-11-22
|
BIENNIAL STATEMENT
|
2013-11-01
|
111107000571
|
2011-11-07
|
CERTIFICATE OF INCORPORATION
|
2011-11-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2205575
|
Other Contract Actions
|
2022-09-19
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
772000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-09-19
|
Termination Date |
2023-03-27
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
NINGBO EASYCLEAN COMMOD,
|
Role |
Plaintiff
|
|
Name |
SPLAQUA INC.
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State