BEAUTY POOLS, INC.

Name: | BEAUTY POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1967 (58 years ago) |
Entity Number: | 212256 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2000 COMMERCE PKWY, LANCASTER, NY, United States, 14086 |
Address: | 2000 Commerce Parkway, Lancaster, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES S. METZ | Chief Executive Officer | 2000 COMMERCE PKWY, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE, LLP | DOS Process Agent | 2000 Commerce Parkway, Lancaster, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-01 | 2017-08-17 | Address | 542 PARKSIDE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2010-02-16 | 2013-10-01 | Address | 70 WEST CHIPEWA, SUITE 603, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2007-08-02 | 2013-10-01 | Address | 2000 COMMERCE PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2007-08-02 | 2010-02-16 | Address | 2000 COMMERCE PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2007-08-02 | 2013-10-01 | Address | 2000 COMMERCE PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210701002565 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190718060110 | 2019-07-18 | BIENNIAL STATEMENT | 2019-07-01 |
170817006126 | 2017-08-17 | BIENNIAL STATEMENT | 2017-07-01 |
131001002141 | 2013-10-01 | BIENNIAL STATEMENT | 2013-07-01 |
110802002069 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State