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
Name | Role | Address |
---|---|---|
AQUASCUTUM INC. | DOS Process Agent | 680 5TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAUL E FORTIN | Chief Executive Officer | 2520 ST. JOSPEH BLVD. EAST, MONTREAL QUEBEC, Canada, H142A-Z |
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 |
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