Name: | SPECHT-TACULAR POOLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2002 (23 years ago) |
Entity Number: | 2739163 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 265 BROOKFIELD AVENUE, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIETER SPECHT | Chief Executive Officer | 10 HONEY COURT, BOHEMIA, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 BROOKFIELD AVENUE, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 261 GREAT ROCK DR, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 10 HONEY COURT, BOHEMIA, NY, 11216, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-11 | 2024-04-25 | Address | 3661 HORSEBLOCK RD, UNIT R, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2008-03-11 | 2024-04-25 | Address | 261 GREAT ROCK DR, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000297 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
200305060849 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305008727 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006521 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140312006286 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State