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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 967 PINE HOLLOW RD, EAST NORWICH, NY, United States, 11732 |
Name | Role | Address |
---|---|---|
KENNETH OWENS | Chief Executive Officer | 967 PINE HOLLOW RD, EAST NORWICH, NY, United States, 11732 |
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) |
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