Name: | FOUR SEASONS CESSPOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1966 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 202231 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 ROUTE 25A, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 ROUTE 25A, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
ANDREW SEICKEL | Chief Executive Officer | 400 ROUTE 25A, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-10 | 1994-05-16 | Address | 400 ROUTE 25A, SAINT JAMES, NY, 11780, 1705, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 1994-05-16 | Address | 400 ROUTE 25A, SAINT JAMES, NY, 11780, 1705, USA (Type of address: Principal Executive Office) |
1993-09-10 | 1994-05-16 | Address | 400 ROUTE 25A, SAINT JAMES, NY, 11780, 1705, USA (Type of address: Service of Process) |
1966-09-20 | 1993-09-10 | Address | 93 FAWN LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097191 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020923002162 | 2002-09-23 | BIENNIAL STATEMENT | 2002-09-01 |
001031002143 | 2000-10-31 | BIENNIAL STATEMENT | 2000-09-01 |
C279837-2 | 1999-10-15 | ASSUMED NAME CORP INITIAL FILING | 1999-10-15 |
980921002038 | 1998-09-21 | BIENNIAL STATEMENT | 1998-09-01 |
940516002103 | 1994-05-16 | BIENNIAL STATEMENT | 1993-09-01 |
930910002294 | 1993-09-10 | BIENNIAL STATEMENT | 1992-09-01 |
578478-4 | 1966-09-20 | CERTIFICATE OF INCORPORATION | 1966-09-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State