Name: | AQUATIC ENGINEERING, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2017 (8 years ago) |
Entity Number: | 5116383 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 189 S. ORANGE AVENUE, SUITE 1220, ORLANDO, FL, United States, 32801 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL JOSEPH WEINBAUM, P.E. | Chief Executive Officer | 189 S. ORANGE AVENUE, SUITE 1220, ORLANDO, FL, United States, 32801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-04-10 | Address | 189 S. ORANGE AVENUE, SUITE 1220, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-04-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-02 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-22 | 2023-04-10 | Address | 189 S. ORANGE AVENUE, SUITE 1220, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2017-04-07 | 2023-04-10 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2017-04-07 | 2021-04-02 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410000275 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
220929013139 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210402060047 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190422060443 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170407000037 | 2017-04-07 | CERTIFICATE OF INCORPORATION | 2017-04-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State