Search icon

SUNSATIONAL POOLS AND LANDSCAPES, INC.

Company Details

Name: SUNSATIONAL POOLS AND LANDSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1990 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1431993
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 967 PINE HOLLOW RD, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 967 PINE HOLLOW RD, EAST NORWICH, NY, United States, 11732

Chief Executive Officer

Name Role Address
KENNETH OWENS Chief Executive Officer 967 PINE HOLLOW RD, EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
1994-06-29 1995-08-21 Address 31 DARTMOUTH SREET, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1994-06-29 1995-08-21 Address 31 DARTMOUTH STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1990-03-20 1995-08-21 Address 31 DARTMOUTH STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1508492 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950821002019 1995-08-21 BIENNIAL STATEMENT 1994-03-01
940629002139 1994-06-29 BIENNIAL STATEMENT 1993-03-01
C120276-3 1990-03-20 CERTIFICATE OF INCORPORATION 1990-03-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State