Name: | CRYSTAL CLEAR POOL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1990 (35 years ago) |
Date of dissolution: | 26 Dec 2023 |
Entity Number: | 1418906 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 499 OLD NYACK TPKE, NANUET, NY, United States, 10954 |
Address: | 301 N MAIN ST, STE 4, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG APPELBAUM | Chief Executive Officer | 499 OLD NYACK TPKE, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
RICHARD A KATZ, P.C. | DOS Process Agent | 301 N MAIN ST, STE 4, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-08 | 2024-01-19 | Address | 301 N MAIN ST, STE 4, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2013-04-08 | 2024-01-19 | Address | 499 OLD NYACK TPKE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2007-11-06 | 2013-04-08 | Address | 228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-03-18 | 2013-04-08 | Address | 22 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1994-03-18 | 2013-04-08 | Address | 22 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119000081 | 2023-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-26 |
140219002183 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
130408002211 | 2013-04-08 | BIENNIAL STATEMENT | 2012-01-01 |
071106000137 | 2007-11-06 | CERTIFICATE OF CHANGE | 2007-11-06 |
940318002007 | 1994-03-18 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State