Name: | AQUA CURE SOLUTIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2019 (6 years ago) |
Entity Number: | 5501708 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ULQ9BLKM1PB8 | 2022-01-10 | 50 FOUNTAIN PLZ STE 1414, BUFFALO, NY, 14202, 2215, USA | 50 FOUNTAIN PLZ STE 1414, BUFFALO, NY, 14202, 2215, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-01-10 |
Initial Registration Date | 2019-05-01 |
Entity Start Date | 2019-02-26 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 221310, 624229 |
Product and Service Codes | X1NE |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SAMREEN SHERAZI |
Role | MISS |
Address | 50 FOUNTAIN PLZ STE 1414, BUFFALO, NY, 14202, 2215, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SAMREEN SHERAZI |
Role | MISS |
Address | 50 FOUNTAIN PLZ STE 1414, BUFFALO, NY, 14202, 2215, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-26 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928029501 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190226010188 | 2019-02-26 | CERTIFICATE OF INCORPORATION | 2019-02-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State