Name: | POOLS R' US LONG ISLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2009 (16 years ago) |
Entity Number: | 3770269 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 HIGHLAND ROAD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 HIGHLAND ROAD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
GIACOMO MINELLA | Chief Executive Officer | 35 HIGHLAND ROAD, OWNER, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 35 HIGHLAND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 35 HIGHLAND ROAD, OWNER, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-11 | 2025-02-11 | Address | 35 HIGHLAND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2009-02-03 | 2023-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-03 | 2025-02-11 | Address | 35 HIGHLAND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211004392 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230201000914 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
221122003291 | 2022-11-22 | BIENNIAL STATEMENT | 2021-02-01 |
130304002488 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110211002127 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
090203000314 | 2009-02-03 | CERTIFICATE OF INCORPORATION | 2009-02-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State