Search icon

AQUA PROOF POOL SERVICE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AQUA PROOF POOL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2011 (14 years ago)
Entity Number: 4100115
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 96 NORTH KENSICO AVE., WHITE PLAINS, NY, United States, 10604
Principal Address: 96 NORTH KENSICO AVE, WHITE PLAIN, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIGOBERTO ROSAS DOS Process Agent 96 NORTH KENSICO AVE., WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
RIGOBERTO ROSAS Chief Executive Officer 96 NORTH KENSICO AVE, 96 NORTH KENSICO AVENUE, WHITE PLAIN, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
1234564
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 96 NORTH KENSICO AVE, 96 NORTH KENSICO AVENUE, WHITE PLAIN, NY, 10604, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 90 SOUTH KENSICO AVE, WHITE PLAIN, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 96 NORTH KENSICO AVE, 96 NORTH KENSICO AVENUE, WHITE PLAIN, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046738 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501001049 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221019002571 2022-10-19 BIENNIAL STATEMENT 2021-05-01
130514002182 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110527000374 2011-05-27 CERTIFICATE OF INCORPORATION 2011-05-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State