Name: | ROTTERDAM SWIMMING POOL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1990 (35 years ago) |
Entity Number: | 1419631 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 833 UNION STREET, SCHENECTADY, NY, United States, 12308 |
Principal Address: | 1223 FORT HUNTER ROAD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN RIGGI | DOS Process Agent | 833 UNION STREET, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
DEAN ATTANASIO | Chief Executive Officer | 1223 FORT HUNTER ROAD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-27 | 1994-10-03 | Address | 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1990-02-02 | 1993-09-27 | Address | NO. 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002337 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120306002159 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100219002412 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
060227003148 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040206002485 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State