Search icon

FOUR SEASONS CESSPOOLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 ROUTE 25A, ST. JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
ANDREW SEICKEL Chief Executive Officer 400 ROUTE 25A, ST. JAMES, NY, United States, 11780

History

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)

Filings

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