Name: | RISE & SHINE POOLS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Feb 2005 (20 years ago) |
Date of dissolution: | 04 Mar 2025 |
Entity Number: | 3168380 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 530 OLD COUNTRY ROAD, SUITE 1A, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
RISE & SHINE POOLS LLC | DOS Process Agent | 530 OLD COUNTRY ROAD, SUITE 1A, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-03-11 | Address | 530 OLD COUNTRY ROAD, SUITE 1A, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2020-07-31 | 2025-02-24 | Address | 530 OLD COUNTRY ROAD, SUITE 1A, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2009-04-16 | 2020-07-31 | Address | PO BOX 737, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2005-02-24 | 2009-04-16 | Address | PO BOX 2483, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001105 | 2025-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-04 |
250224003993 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
210203061349 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
200731060147 | 2020-07-31 | BIENNIAL STATEMENT | 2019-02-01 |
110304002865 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090416002503 | 2009-04-16 | BIENNIAL STATEMENT | 2009-02-01 |
070312002556 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050224000248 | 2005-02-24 | ARTICLES OF ORGANIZATION | 2005-02-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State