Name: | POOL STARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2009 (16 years ago) |
Entity Number: | 3765016 |
ZIP code: | 11949 |
County: | Nassau |
Place of Formation: | New York |
Address: | 261 Weeks Ave, Manorville, NY, United States, 11949 |
Principal Address: | 261 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA ILACQUA | Chief Executive Officer | 261 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
POOL STARS, INC. | DOS Process Agent | 261 Weeks Ave, Manorville, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
MELISSA ILACQUA | Agent | 261 WEEKS AVENUE, MANORVILLE, NY, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-11-29 | 2023-11-29 | Address | 261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2025-01-13 | Address | 261 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2025-01-13 | Address | 261 WEEKS AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003533 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
231129019214 | 2023-11-29 | BIENNIAL STATEMENT | 2023-01-01 |
210105062068 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190109060825 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
180116006478 | 2018-01-16 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State