Search icon

POOLE ENTERPRISES CORP.

Company Details

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

DOS Process Agent

Name Role Address
PETER PETRAKIS DOS Process Agent 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
PETER PETRAKIS Chief Executive Officer 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783

History

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)

Filings

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