AQUATTICA POOLS & WATER PARKS, INC.

Name: | AQUATTICA POOLS & WATER PARKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2001 (25 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 2593709 |
ZIP code: | 12186 |
County: | Albany |
Place of Formation: | New York |
Address: | 192 WOODS EDGE CT, VOORHEESVILLE, NY, United States, 12186 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY R SCHULTZ | Chief Executive Officer | 192 WOODS EDGE CT, VOORHEESVILLE, NY, United States, 12186 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 WOODS EDGE CT, VOORHEESVILLE, NY, United States, 12186 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-10-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-05-09 | 2024-09-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-05-09 | 2024-05-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2007-02-07 | 2024-06-03 | Address | 192 WOODS EDGE CT, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
2007-02-07 | 2024-06-03 | Address | 192 WOODS EDGE CT, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001070 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
150114006659 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130201002070 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110119002493 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
081219002767 | 2008-12-19 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State