Search icon

POOL DEALS, LLC

Company Details

Name: POOL DEALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Sep 2009 (16 years ago)
Date of dissolution: 28 Oct 2022
Entity Number: 3862187
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 131 INDUSTRIAL DR, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
POOL DEALS, LLC DOS Process Agent 131 INDUSTRIAL DR, GRAND ISLAND, NY, United States, 14072

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2017-11-02 2022-10-28 Address 131 INDUSTRIAL DR, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2013-09-26 2017-11-02 Address 131 UNDUSTRIAL DR, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2011-11-02 2013-09-26 Address 1775 BASELINE RD, STE 280, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2009-09-30 2022-10-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-09-30 2011-11-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028002683 2022-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-28
171102006496 2017-11-02 BIENNIAL STATEMENT 2017-09-01
130926002000 2013-09-26 BIENNIAL STATEMENT 2013-09-01
111102002519 2011-11-02 BIENNIAL STATEMENT 2011-09-01
100120001113 2010-01-20 CERTIFICATE OF PUBLICATION 2010-01-20
090930000786 2009-09-30 ARTICLES OF ORGANIZATION 2009-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000047 Other Contract Actions 2020-01-13 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-13
Termination Date 2022-04-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name POOL DEALS, LLC
Role Plaintiff
Name UNITED PARCEL SERVICE, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State