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
Name | Role | Address |
---|---|---|
GLENN OSTRAGER ESQ | DOS Process Agent | OSTRAGER CHONG & FLAHERTY, 300 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN MUNDREE | Chief Executive Officer | 6 W SUNNYSIDE LN, IRVINGTON, NY, United States, 10533 |
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) |
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