Name: | GATEWAY POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1988 (37 years ago) |
Entity Number: | 1264963 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 214 springs Fireplace rd, 1, East Hampton, NY, United States, 11937 |
Principal Address: | 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T DION | Chief Executive Officer | 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
OSBORNE & MCGOWAN | DOS Process Agent | 214 springs Fireplace rd, 1, East Hampton, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-13 | 2023-02-13 | Address | 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2023-02-13 | Address | 214 SPRINGS FIREPLACE ROAD, 1, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2008-05-15 | 2023-02-13 | Address | 214 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1996-05-16 | 2008-05-15 | Address | 214 FIREPLACE RD, E HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1996-05-16 | 2008-05-15 | Address | 214 FIREPLACE RD, E HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230213001681 | 2023-02-13 | BIENNIAL STATEMENT | 2022-05-01 |
200505061787 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180508006120 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160510006399 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140519006045 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State