PHILLIPS POOLS & SPAS INC.

Name: | PHILLIPS POOLS & SPAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1986 (39 years ago) |
Date of dissolution: | 13 Apr 2023 |
Entity Number: | 1065045 |
ZIP code: | 13646 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 3236 COUNTY ROUTE 6, HAMMOND, NY, United States, 13646 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T PHILLIPS, JR | Chief Executive Officer | 3236 COUNTY ROUTE 6, HAMMOND, NY, United States, 13646 |
Name | Role | Address |
---|---|---|
JAMES T PHILLIPS, JR | DOS Process Agent | 3236 COUNTY ROUTE 6, HAMMOND, NY, United States, 13646 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-30 | 2023-07-20 | Address | 3236 COUNTY ROUTE 6, HAMMOND, NY, 13646, USA (Type of address: Service of Process) |
2010-03-30 | 2023-07-20 | Address | 3236 COUNTY ROUTE 6, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2010-03-30 | Address | 3236 COUNTY RTE 6, HAMMOND, NY, 13646, USA (Type of address: Principal Executive Office) |
2000-03-22 | 2010-03-30 | Address | 3236 COUNTY RTE 6, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2010-03-30 | Address | 3236 COUNTY RTE 6, HAMMOND, NY, 13646, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720000964 | 2023-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-13 |
200318060170 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
180405006545 | 2018-04-05 | BIENNIAL STATEMENT | 2018-03-01 |
160314006122 | 2016-03-14 | BIENNIAL STATEMENT | 2016-03-01 |
140306006455 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State