Search icon

POOLS OF PERFECTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POOLS OF PERFECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1723124
ZIP code: 10504
County: Suffolk
Place of Formation: New York
Address: 523 MAIN STREET, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CARTHY Chief Executive Officer 523 MAIN STREET, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 523 MAIN STREET, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
0960127
State:
CONNECTICUT

History

Start date End date Type Value
2005-12-05 2009-01-02 Address 27 SARLES ST, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2005-12-05 2009-01-02 Address PO BOX 320, ROSLYN HEIGHTS, NY, 11597, USA (Type of address: Chief Executive Officer)
2005-12-05 2009-01-02 Address 220 SOUTH SERVICE RD SUITE 14, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1997-02-21 2005-12-05 Address 73 POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1997-02-21 2005-12-05 Address 73 POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101842 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090422002901 2009-04-22 BIENNIAL STATEMENT 2009-05-01
090102002886 2009-01-02 BIENNIAL STATEMENT 2007-05-01
051205003108 2005-12-05 BIENNIAL STATEMENT 2005-05-01
010509002594 2001-05-09 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State