Name: | AQUARIUS MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1978 (47 years ago) |
Date of dissolution: | 05 May 2009 |
Entity Number: | 489643 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN M ROSS | Chief Executive Officer | C/O THE RELATED COMPANIES LP, 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-08 | 2005-04-29 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-06-08 | 2005-01-26 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-08 | 2005-04-29 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-01-14 | 2004-06-08 | Address | C/O RAVITCH RICE & COMPANY LLC, 610 FIFTH AVE / SUITE 420, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2004-01-14 | 2004-06-08 | Address | 400 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160505060 | 2016-05-05 | ASSUMED NAME LLC INITIAL FILING | 2016-05-05 |
090505000645 | 2009-05-05 | CERTIFICATE OF TERMINATION | 2009-05-05 |
080529002267 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060601002692 | 2006-06-01 | BIENNIAL STATEMENT | 2006-05-01 |
050429002690 | 2005-04-29 | AMENDMENT TO BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State