Search icon

PEASE POOLS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID L PEASE Chief Executive Officer 1650 NEW SENECA TPK, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
DAVID L PEASE DOS Process Agent 1650 NEW SENECA TPK, SKANEATELES, NY, United States, 13152

History

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)

Filings

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