POOLFECTION INC.

Name: | POOLFECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1998 (27 years ago) |
Entity Number: | 2232467 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 79 clearwater avenue, massapequa, NY, United States, 11758 |
Principal Address: | 1512 wantagh avenue, wantagh, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 clearwater avenue, massapequa, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
CHRISTOPHER L MOUSTOUKA | Chief Executive Officer | 79 CLEARWATER AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | 79 CLEARWATER AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2024-10-23 | Address | 1270 LOIS LN, SEAFORD, NY, 11783, 1726, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2024-10-23 | Address | 1270 LOIS LN, SEAFORD, NY, 11783, 1726, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2024-10-23 | Address | 1270 LOIS LN, SEAFORD, NY, 11783, 1726, USA (Type of address: Service of Process) |
2000-02-29 | 2002-03-18 | Address | 602 PORTER ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023003255 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
140428002415 | 2014-04-28 | BIENNIAL STATEMENT | 2014-02-01 |
120319002072 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100223002380 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080206003185 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State