Name: | POOLE ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1996 (29 years ago) |
Entity Number: | 2036259 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER PETRAKIS | DOS Process Agent | 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
PETER PETRAKIS | Chief Executive Officer | 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-11 | 2024-06-11 | Address | 4007 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2024-06-11 | Address | 4007 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2018-06-07 | 2020-07-14 | Address | 4007 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2018-06-07 | 2024-06-11 | Address | 4007 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2000-08-11 | 2018-06-07 | Address | 14 HICKORY DR, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
2000-08-11 | 2018-06-07 | Address | 14 HICKORY DR, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
2000-08-11 | 2018-06-07 | Address | 14 HICKORY DR, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
1998-08-05 | 2000-08-11 | Address | 2697 ROSEBUD AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1998-08-05 | 2000-08-11 | Address | 2697 ROSEBUD AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611004276 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
220915001885 | 2022-09-15 | BIENNIAL STATEMENT | 2022-06-01 |
200714060550 | 2020-07-14 | BIENNIAL STATEMENT | 2020-06-01 |
180607006622 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160602006922 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
130731006204 | 2013-07-31 | BIENNIAL STATEMENT | 2012-06-01 |
100811002587 | 2010-08-11 | BIENNIAL STATEMENT | 2010-06-01 |
080611002516 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060615002534 | 2006-06-15 | BIENNIAL STATEMENT | 2006-06-01 |
040721002510 | 2004-07-21 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State