Search icon

H 2 O POOLS INC.

Company Details

Name: H 2 O POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1987 (38 years ago)
Date of dissolution: 07 Dec 2023
Entity Number: 1169005
ZIP code: 10022
County: New York
Place of Formation: New York
Address: OSTRAGER CHONG & FLAHERTY, 300 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 6 W SUNNYSIDE LN, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN OSTRAGER ESQ DOS Process Agent OSTRAGER CHONG & FLAHERTY, 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN MUNDREE Chief Executive Officer 6 W SUNNYSIDE LN, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2001-05-25 2024-01-25 Address 6 W SUNNYSIDE LN, IRVINGTON, NY, 10533, 1105, USA (Type of address: Chief Executive Officer)
1997-07-28 2024-01-25 Address OSTRAGER CHONG & FLAHERTY, 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-04-14 2001-05-25 Address 31 MULLIGAN LANE, IRVINGTON, NY, 10533, 1105, USA (Type of address: Principal Executive Office)
1995-04-14 2001-05-25 Address 31 MULLIGAN LANE, IRVINGTON, NY, 10533, 1105, USA (Type of address: Chief Executive Officer)
1995-04-14 1997-07-28 Address 31 MULLIGAN LANE, IRVINGTON, NY, 10533, 1105, USA (Type of address: Service of Process)
1987-05-07 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-05-07 1995-04-14 Address 9520 SEAVIEW AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000212 2023-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-07
130523002219 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110718002684 2011-07-18 BIENNIAL STATEMENT 2011-05-01
090422003149 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070525002140 2007-05-25 BIENNIAL STATEMENT 2007-05-01
030502002033 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010525002323 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990518002444 1999-05-18 BIENNIAL STATEMENT 1999-05-01
970728000797 1997-07-28 CERTIFICATE OF AMENDMENT 1997-07-28
950414002248 1995-04-14 BIENNIAL STATEMENT 1993-05-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State