Search icon

CLEAR WATER POOLS OF N.J.

Company Details

Name: CLEAR WATER POOLS OF N.J.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1986 (39 years ago)
Date of dissolution: 20 Jun 1995
Entity Number: 1074950
ZIP code: 07432
County: Orange
Place of Formation: New Jersey
Foreign Legal Name: CLEAR WATER POOLS
Fictitious Name: CLEAR WATER POOLS OF N.J.
Address: 86 HIGHWOOD AVE., MIDLAND PARK, NJ, United States, 07432
Principal Address: 86 HIGHWOOD AVENUE, MIDLAND PARK, NJ, United States, 07432

DOS Process Agent

Name Role Address
WERNER WILLIAMS DOS Process Agent 86 HIGHWOOD AVE., MIDLAND PARK, NJ, United States, 07432

Agent

Name Role Address
JACK ROSENTHAL Agent 11 LAKE STREET, PO BOX 803, MONROE, NY, 10950

Chief Executive Officer

Name Role Address
WERNER WILLIAMS Chief Executive Officer 86 HIGHWOOD AVE., MIDLAND PARK, NJ, United States, 07432

History

Start date End date Type Value
1992-11-10 1993-08-26 Address 86 HIGHWOOD AVE, MIDLAND PARK, NJ, 07432, USA (Type of address: Principal Executive Office)
1986-04-18 1995-06-20 Address 11 LAKE STREET, PO BOX 803, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950620000223 1995-06-20 SURRENDER OF AUTHORITY 1995-06-20
930826002204 1993-08-26 BIENNIAL STATEMENT 1993-04-01
921110002777 1992-11-10 BIENNIAL STATEMENT 1992-04-01
B347881-4 1986-04-18 APPLICATION OF AUTHORITY 1986-04-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State