SWIMMING POOLS BY AQUA-WORLD, INC.

Name: | SWIMMING POOLS BY AQUA-WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1971 (54 years ago) |
Date of dissolution: | 24 Jan 2005 |
Entity Number: | 306137 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9844 RIVER RD, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID DOMENICO | DOS Process Agent | 9844 RIVER RD, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
DAVID DOMENICO | Chief Executive Officer | 9844 RIVER RD, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-06 | 1999-04-15 | Address | 9844 RIVER RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1997-05-06 | 1999-04-15 | Address | 6452 MONUMENT RD, ROME, NY, 13440, USA (Type of address: Service of Process) |
1993-01-19 | 1997-05-06 | Address | 6512 MONUMENT RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1971-04-15 | 1997-05-06 | Address | MONUMENT RD., ROME, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070116053 | 2007-01-16 | ASSUMED NAME CORP INITIAL FILING | 2007-01-16 |
050124000001 | 2005-01-24 | CERTIFICATE OF DISSOLUTION | 2005-01-24 |
030411002549 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010412002208 | 2001-04-12 | BIENNIAL STATEMENT | 2001-04-01 |
990415002549 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State