Name: | BAY STATE POOL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2002 (22 years ago) |
Entity Number: | 2845522 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 301 TREBLE COVE RD, NORTH BILLERICA, MA, United States, 01862 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND STREET, 18th floor, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JOHN ARAKELIAN | Chief Executive Officer | 301 TREBLE COVE RD, NORTH BILLERICA, MA, United States, 01862 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 301 TREBLE COVE RD, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
2021-07-23 | 2024-12-04 | Address | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-07-23 | 2024-12-04 | Address | 122 E. 42ND STREET, 18th floor, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-07-23 | 2024-12-04 | Address | 301 TREBLE COVE RD, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2021-07-23 | Address | 301 TREBLE COVE RD, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000600 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221202003044 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210723001527 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
201222060049 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
181213006389 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State