Name: | ULTIMATE IN POOL CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1988 (37 years ago) |
Date of dissolution: | 21 Jun 2024 |
Entity Number: | 1285214 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 DUNTON AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ULTIMATE IN POOL CARE INC. | DOS Process Agent | 30 DUNTON AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
EDWARD COHEN | Chief Executive Officer | 132 EAST 3RD STREET, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 132 EAST 3RD STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-10 | 2024-06-14 | Address | 30 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001742 | 2024-06-21 | CERTIFICATE OF MERGER | 2024-06-21 |
240614001818 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
200810060359 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180802006745 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
161109006457 | 2016-11-09 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State