Name: | ECOPOOL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1996 (29 years ago) |
Entity Number: | 1995394 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 Main Street, #408, Brewster, NY, United States, 10509 |
Principal Address: | 108 VILLAGE SQUARE, #408, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 Main Street, #408, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
ERIC RYZERSKI | Chief Executive Officer | 108 VILLAGE SQUARE, #408, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589, 2305, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-21 | 2023-11-02 | Address | 108 VILLAGE SQUARE, #408, SOMERS, NY, 10589, 2305, USA (Type of address: Chief Executive Officer) |
2006-03-13 | 2014-03-21 | Address | 108 VILLAGE SQUARE, 408, SOMERS, NY, 10589, 2305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102003417 | 2023-11-02 | BIENNIAL STATEMENT | 2022-01-01 |
140321002269 | 2014-03-21 | BIENNIAL STATEMENT | 2014-01-01 |
120306002854 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100317003013 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080125002862 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State