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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
ANTHONY MONTEIRO | Chief Executive Officer | 127 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
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) |
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