PENTAIR WATER POOL AND SPA, INC.

Name: | PENTAIR WATER POOL AND SPA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1999 (26 years ago) |
Entity Number: | 2353649 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, United States, 55416 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEROME O. PEDRETTI | Chief Executive Officer | 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, United States, 55416 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-29 | 2025-03-03 | Address | 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-03-29 | Address | 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-03 | Address | 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, 55416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001418 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230329001103 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
210302060735 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307060417 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
181115000791 | 2018-11-15 | CERTIFICATE OF CHANGE | 2018-11-15 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State