Name: | TOTAL SWIMMING POOL MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2002 (23 years ago) |
Date of dissolution: | 05 Mar 2018 |
Entity Number: | 2758565 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 40 ROLLING HILLS DR, RIDGE, NY, United States, 11961 |
Address: | 1630-2 OCEAN AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, BOHEMIA, NY, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1630-2 OCEAN AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
BARBARA KAMINOWITZ | Chief Executive Officer | 10 RUSSELL COURT, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2011-01-06 | Address | 10 RUSSELL CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180305000716 | 2018-03-05 | CERTIFICATE OF DISSOLUTION | 2018-03-05 |
110106002012 | 2011-01-06 | AMENDMENT TO BIENNIAL STATEMENT | 2010-04-01 |
100519002446 | 2010-05-19 | BIENNIAL STATEMENT | 2010-04-01 |
080501002307 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060413003428 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2560913 | SL VIO | INVOICED | 2017-02-24 | 500 | SL - Sick Leave Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State