Name: | GOLD COAST SWIMMING POOLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1999 (26 years ago) |
Entity Number: | 2349499 |
ZIP code: | 11542 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 44 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER ANGEVINE | DOS Process Agent | 44 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JENNIFER ANGEVINE | Chief Executive Officer | 407 5TH AVE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2005-06-23 | Address | 407 5TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2001-03-07 | 2005-06-23 | Address | 407 5TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1999-02-24 | 2003-04-02 | Address | C/O STEPHEN ANGEVINE, 407 5TH AVE., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205006330 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110415002292 | 2011-04-15 | BIENNIAL STATEMENT | 2011-02-01 |
090204003029 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070329003177 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050623002526 | 2005-06-23 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State