PREFERRED POOLS, CORP.

Name: | PREFERRED POOLS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4170771 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 WOODMERE BLVD, WOODMERE, NY, United States, 11598 |
Principal Address: | 200 WOODMERE BLVD., WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD SIEGEL | Chief Executive Officer | 200 WOODMERE BLVD., WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
PREFERRED POOLS CORP. | DOS Process Agent | 200 WOODMERE BLVD, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-30 | 2013-11-13 | Address | 200 WOODMERE BLVD, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2206047 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
131113006541 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111130000243 | 2011-11-30 | CERTIFICATE OF INCORPORATION | 2011-11-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1149240 | CNV_TFEE | INVOICED | 2013-07-15 | 7.46999979019165 | WT and WH - Transaction Fee |
1149239 | TRUSTFUNDHIC | INVOICED | 2013-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1229065 | RENEWAL | INVOICED | 2013-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
1149243 | LICENSE | INVOICED | 2012-05-07 | 75 | Home Improvement Contractor License Fee |
1149242 | CNV_TFEE | INVOICED | 2012-05-07 | 6.849999904632568 | WT and WH - Transaction Fee |
1149241 | TRUSTFUNDHIC | INVOICED | 2012-05-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State