Search icon

AQUICORE, INC.

Company Details

Name: AQUICORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4949832
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 655 New York Avenue NW, 6 Floor, WASHINGTON, DC, United States, 20001

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANI ABRAHAMIAN Chief Executive Officer 655 NEW YORK AVENUE NW, 6 FLOOR, WASHINGTON, DC, United States, 20001

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 655 NEW YORK AVENUE NW, 6 FLOOR, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 401 9TH ST, NW STE 675, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)
2020-05-29 2024-08-29 Address 401 9TH ST, NW STE 675, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)
2018-05-03 2020-05-29 Address 875 N. STREET NW SUITE 200, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2018-05-03 2020-05-29 Address 875 N. STREET NW SUITE 205, WASHINGTON, DC, 20091, USA (Type of address: Principal Executive Office)
2016-05-19 2024-08-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829003781 2024-08-29 BIENNIAL STATEMENT 2024-08-29
220523002059 2022-05-23 BIENNIAL STATEMENT 2022-05-01
200529060202 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180503006865 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160519000431 2016-05-19 APPLICATION OF AUTHORITY 2016-05-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State