11-13 AQUEDUCT STREET CORP.

Name: | 11-13 AQUEDUCT STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2013 (12 years ago) |
Entity Number: | 4396317 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 Deer creek lane, OFFICER, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNN SCOTT | DOS Process Agent | 9 Deer creek lane, OFFICER, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
LYNN SCOTT | Chief Executive Officer | 9 DEER CREEK LANE, OFFICER, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 9 DEER CREEK LANE, OFFICER, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2025-04-17 | Address | 9 DEER CREEK LANE, OFFICER, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-04-17 | Address | 9 Deer creek lane, OFFICER, NY, 10549, USA (Type of address: Service of Process) |
2013-04-30 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417003815 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
240801042896 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
130430000683 | 2013-04-30 | CERTIFICATE OF INCORPORATION | 2013-04-30 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State