EAST RIVER POOL CLUB, INC.

Name: | EAST RIVER POOL CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1988 (37 years ago) |
Entity Number: | 1283373 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O SOLOW MGMT CORP., 9 WEST 57TH ST, STE 4500, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOW REALTY & DEVELOPMENT CO LLC | Chief Executive Officer | 9 WEST 57TH ST, STE 4500, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 9 WEST 57TH ST, STE 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-10-15 | Address | 9 WEST 57TH ST, STE 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | 9 WEST 57TH ST, STE 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-22 | 2024-10-15 | Address | 9 West 57th Street, Suite 4500, New York, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002234 | 2024-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-14 |
240122000717 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
140827002076 | 2014-08-27 | BIENNIAL STATEMENT | 2014-08-01 |
121003002298 | 2012-10-03 | BIENNIAL STATEMENT | 2012-08-01 |
100929002224 | 2010-09-29 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State