Search icon

AQUASCUTUM OF LONDON, INC.

Headquarter

Company Details

Name: AQUASCUTUM OF LONDON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1950 (75 years ago)
Date of dissolution: 11 Jan 1999
Entity Number: 64757
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 2520 ST. JOSEPH BLVD. EAST, MONTREAL QUEBEC, Canada, H142A-Z
Address: 680 5TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 300000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AQUASCUTUM INC. DOS Process Agent 680 5TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PAUL E FORTIN Chief Executive Officer 2520 ST. JOSPEH BLVD. EAST, MONTREAL QUEBEC, Canada, H142A-Z

Links between entities

Type:
Headquarter of
Company Number:
CORP_55225087
State:
ILLINOIS

History

Start date End date Type Value
1992-11-04 1993-12-10 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
1991-12-30 1992-11-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1950-05-19 1964-07-14 Name AQUASCUTUM CO., LTD.
1950-05-01 1950-05-19 Name AQUASCUTUM CO., INC.
1950-05-01 1991-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
990111000639 1999-01-11 CERTIFICATE OF DISSOLUTION 1999-01-11
960517002392 1996-05-17 BIENNIAL STATEMENT 1996-05-01
950623002165 1995-06-23 BIENNIAL STATEMENT 1993-05-01
931210000232 1993-12-10 CERTIFICATE OF AMENDMENT 1993-12-10
921104000373 1992-11-04 CERTIFICATE OF AMENDMENT 1992-11-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State