BEL-AQUA POOL SUPPLY, INC.
Headquarter
Name: | BEL-AQUA POOL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1955 (70 years ago) |
Date of dissolution: | 31 Aug 2021 |
Entity Number: | 104535 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 COMMERCE DR, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK WARSHAW | Chief Executive Officer | 20 COMMERCE DR, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 COMMERCE DR, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2021-07-12 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2012-10-22 | 2021-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2005-10-27 | 2021-06-15 | Address | 20 COMMERCE DR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2003-09-03 | 2005-10-27 | Address | ATTENTION: MARTIN SILVER, PRES, 750 MAIN STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
1997-08-01 | 2005-10-27 | Address | 750 MAIN ST, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210831000901 | 2021-08-31 | CERTIFICATE OF MERGER | 2021-08-31 |
210615060279 | 2021-06-15 | BIENNIAL STATEMENT | 2019-08-01 |
150803007114 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130805006759 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
121022000358 | 2012-10-22 | CERTIFICATE OF AMENDMENT | 2012-10-22 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State