Name: | AQUEOUS CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2013 (12 years ago) |
Date of dissolution: | 05 Feb 2024 |
Entity Number: | 4374490 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2024-02-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-01 | 2024-02-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-29 | 2023-05-01 | Address | 434 WEST 33RD STREET, #707, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-03-15 | 2019-10-29 | Address | 31 TRENTON AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212001566 | 2024-02-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-05 |
230501001200 | 2023-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-01 |
191029000958 | 2019-10-29 | CERTIFICATE OF CHANGE | 2019-10-29 |
130315000128 | 2013-03-15 | ARTICLES OF ORGANIZATION | 2013-03-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State