Name: | FOUR SEASONS POOL SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2002 (23 years ago) |
Entity Number: | 2823517 |
ZIP code: | 12546 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 622, 5935 North Elm Ave, MILLERTON, NY, United States, 12546 |
Principal Address: | 5935 NORTH ELM AVE, MILLERTON, NY, United States, 12546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FOUR SEASONS POOL SERVICE CORPORATION, CONNECTICUT | 0915785 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 622, 5935 North Elm Ave, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
KEVIN E EISERMANN | Chief Executive Officer | 5935 NORTH ELM AVE, PO BOX 622, MILLERTON, NY, United States, 12546 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-23 | 2024-11-23 | Address | 5935 NORTH ELM AVE, PO BOX 622, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-11 | 2024-11-23 | Address | 5935 NORTH ELM AVE, PO BOX 622, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2010-10-29 | 2024-11-23 | Address | PO BOX 66, 143 RTE 44, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
2008-10-02 | 2019-03-11 | Address | 143 RTE 44, PO BOX 662, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office) |
2008-10-02 | 2010-10-29 | Address | PO BOX 44, 143 RTE 44, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
2008-10-02 | 2019-03-11 | Address | 143 RTE 44, PO BOX 622, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2005-01-27 | 2008-10-02 | Address | 15 DESTINY LANE, PO BOX 391, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office) |
2005-01-27 | 2008-10-02 | Address | 15 DESTINY LANE, PO BOX 391, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2002-10-16 | 2008-10-02 | Address | 15 DESTINY LANE, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241123000559 | 2024-11-23 | BIENNIAL STATEMENT | 2024-11-23 |
221218000333 | 2022-12-18 | BIENNIAL STATEMENT | 2022-10-01 |
220623003702 | 2022-06-23 | BIENNIAL STATEMENT | 2020-10-01 |
190311061099 | 2019-03-11 | BIENNIAL STATEMENT | 2018-10-01 |
161012006274 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141215006075 | 2014-12-15 | BIENNIAL STATEMENT | 2014-10-01 |
121029002258 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101029002233 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
081002003283 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061101002019 | 2006-11-01 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State