Search icon

SUPERIOR SWIMMING POOLS, INC.

Company Details

Name: SUPERIOR SWIMMING POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1960 (64 years ago)
Date of dissolution: 10 Apr 2001
Entity Number: 133831
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 127 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
ANTHONY MONTEIRO Chief Executive Officer 127 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1993-02-12 1993-12-21 Address EDNA ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1993-02-12 1993-12-21 Address EDNA ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1993-02-12 1993-12-21 Address EDNA ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1960-12-15 1993-02-12 Address GREEN LANE, BEDFORD HILLS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010410000145 2001-04-10 CERTIFICATE OF DISSOLUTION 2001-04-10
990106002398 1999-01-06 BIENNIAL STATEMENT 1998-12-01
961217002492 1996-12-17 BIENNIAL STATEMENT 1996-12-01
C228081-2 1995-10-19 ASSUMED NAME CORP INITIAL FILING 1995-10-19
931221002076 1993-12-21 BIENNIAL STATEMENT 1993-12-01
930212002102 1993-02-12 BIENNIAL STATEMENT 1992-12-01
245362 1960-12-15 CERTIFICATE OF INCORPORATION 1960-12-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State