Name: | PEASE POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1975 (50 years ago) |
Date of dissolution: | 26 Jul 2018 |
Entity Number: | 365130 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1650 NEW SENECA TPK, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L PEASE | Chief Executive Officer | 1650 NEW SENECA TPK, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
DAVID L PEASE | DOS Process Agent | 1650 NEW SENECA TPK, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
1975-03-18 | 1995-05-19 | Address | 447 E. WASHINGTON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180726000201 | 2018-07-26 | CERTIFICATE OF DISSOLUTION | 2018-07-26 |
170302006643 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
20151110107 | 2015-11-10 | ASSUMED NAME LLC DISCONTINUANCE | 2015-11-10 |
150303007309 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130315006201 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110317002630 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
090302003685 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
20090121021 | 2009-01-21 | ASSUMED NAME LLC INITIAL FILING | 2009-01-21 |
070328003248 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050408002270 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State