Name: | CROSS ISLAND SWIM-POOL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1974 (50 years ago) |
Entity Number: | 357472 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 SARATOGA BLVD, ISLAND PARK, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY VINEBERG | Chief Executive Officer | 244 ROBBYN LANE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 SARATOGA BLVD, ISLAND PARK, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-10 | 2008-11-24 | Address | 3595 LAWSON BLVD, OCEANSIDE, NY, 11572, 4993, USA (Type of address: Principal Executive Office) |
1998-12-28 | 2008-11-24 | Address | 3595 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1993-01-12 | 1998-12-28 | Address | 244 ROBBYN LANE, OCEANSIDE, NY, 11572, 5959, USA (Type of address: Service of Process) |
1993-01-12 | 2005-01-10 | Address | 244 ROBBYN LANE, OCEANSIDE, NY, 11572, 5959, USA (Type of address: Principal Executive Office) |
1988-08-11 | 1993-01-12 | Address | 244 ROBBYN LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121217006019 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110203002370 | 2011-02-03 | BIENNIAL STATEMENT | 2010-12-01 |
20090121057 | 2009-01-21 | ASSUMED NAME CORP INITIAL FILING | 2009-01-21 |
081124002434 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061212002501 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State