Search icon

FOUR SEASONS POOL SERVICE CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FOUR SEASONS POOL SERVICE CORPORATION, CONNECTICUT 0915785 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 622, 5935 North Elm Ave, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
KEVIN E EISERMANN Chief Executive Officer 5935 NORTH ELM AVE, PO BOX 622, MILLERTON, NY, United States, 12546

History

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)

Filings

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