Search icon

ABSOLUTE POOLS & SPAS INC.

Company Details

Name: ABSOLUTE POOLS & SPAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4039827
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 980 BROADWAY, SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594
Principal Address: 10 ST CHARLES PLACE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL AMORUSO DOS Process Agent 980 BROADWAY, SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
FRANKIE MASSELLO JR. Chief Executive Officer 10 ST CHARLES PLACE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 28 CAPRAL LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-09-15 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-15 2025-01-08 Address 28 CAPRAL LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-09-15 Address 28 CAPRAL LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-09-15 2025-01-08 Address 28 CAPRAL LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2013-02-01 2023-09-15 Address 28 CAPRAL LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2013-02-01 2023-09-15 Address 28 CAPRAL LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2011-01-07 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-01-07 2013-02-01 Address 57 SOUTH BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002222 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230915002846 2023-09-15 BIENNIAL STATEMENT 2023-01-01
190109060034 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103007554 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130201006040 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110107000602 2011-01-07 CERTIFICATE OF INCORPORATION 2011-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State