TSUNAMI POOLS INC.

Name: | TSUNAMI POOLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2005 (20 years ago) |
Entity Number: | 3175459 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 74 ELWOOD RD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 10
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK TURRISI | Agent | 29 DEGNON BLVD., BAY SHORE, NY, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 ELWOOD RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
MARK TURRISI | Chief Executive Officer | 74 ELWOOD RD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-23 | 2013-03-14 | Address | 419 5TH STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2009-06-23 | 2013-03-14 | Address | 419 5TH STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2009-06-23 | 2013-03-14 | Address | 419 5TH STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2007-04-26 | 2009-06-23 | Address | 29 DEGON BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2007-04-26 | 2009-06-23 | Address | 29 DEGNON BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130314002238 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
090623002333 | 2009-06-23 | BIENNIAL STATEMENT | 2009-03-01 |
070426002552 | 2007-04-26 | BIENNIAL STATEMENT | 2007-03-01 |
061221000865 | 2006-12-21 | CERTIFICATE OF CHANGE | 2006-12-21 |
050310000862 | 2005-03-10 | CERTIFICATE OF INCORPORATION | 2005-03-10 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State