STUARTS' POOLS, INC.

Name: | STUARTS' POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1971 (54 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 311960 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 302 ROUTE 21, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL W STUART | Chief Executive Officer | 302 ROUTE 21, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 302 ROUTE 21, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-05 | 2023-11-13 | Address | 302 ROUTE 21, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 2023-11-13 | Address | 302 ROUTE 21, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1993-03-12 | 1998-01-05 | Address | RD #2, BOX 72, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1998-01-05 | Address | RD #2, BOX 72, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1998-01-05 | Address | RD #2, BOX 72, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113001555 | 2023-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-01 |
130816002422 | 2013-08-16 | BIENNIAL STATEMENT | 2013-07-01 |
110729002930 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090707002138 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070813003465 | 2007-08-13 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State