Name: | BESSER SWIMMING POOLS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1993 (32 years ago) |
Date of dissolution: | 24 Mar 1998 |
Entity Number: | 1707288 |
ZIP code: | 11976 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1346, WATER MILL, NY, United States, 11976 |
Principal Address: | #5 SEVENS POND RD, WATER MILL, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE BESSER | Chief Executive Officer | PO BOX 1346, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
GEORGE BESSER | DOS Process Agent | PO BOX 1346, WATER MILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-12 | 1997-04-14 | Address | 1835 DEERFIELD ROAD, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 1997-04-14 | Address | 1835 DEERFIELD ROAD, WATERMILL, NY, 11976, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1997-04-14 | Address | 1835 DEERFIELD ROAD, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980324000225 | 1998-03-24 | CERTIFICATE OF DISSOLUTION | 1998-03-24 |
970414002815 | 1997-04-14 | BIENNIAL STATEMENT | 1997-03-01 |
940412002196 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
930303000453 | 1993-03-03 | CERTIFICATE OF INCORPORATION | 1993-03-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State