Search icon

PREFERRED POOL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREFERRED POOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1714929
ZIP code: 11566
County: Nassau
Place of Formation: New York
Principal Address: 1461 SYCAMORE AVENUE, MERRICK, NY, United States, 11566
Address: WILLIAM MANNING, 1461 SYCAMORE AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MANNING Chief Executive Officer 1461 SYCAMORE AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
PREFERRED POOL INC. DOS Process Agent WILLIAM MANNING, 1461 SYCAMORE AVENUE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2012-04-05 2013-03-19 Address WILLIAM MANNING, 2005 MERRICK ROAD / #334, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2012-04-05 2013-03-19 Address 2005 MERRICK ROAD / #334, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2012-04-05 2013-03-19 Address 2005 MERRICK ROAD / #334, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2007-11-27 2012-04-05 Address 3040 NEW STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2007-11-27 2012-04-05 Address 3040 NEW ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142068 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130319006580 2013-03-19 BIENNIAL STATEMENT 2013-03-01
120405002858 2012-04-05 BIENNIAL STATEMENT 2011-03-01
090305002697 2009-03-05 BIENNIAL STATEMENT 2009-03-01
071127002685 2007-11-27 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State