Search icon

PREFERRED POOLS, CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
TODD SIEGEL Chief Executive Officer 200 WOODMERE BLVD., WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
PREFERRED POOLS CORP. DOS Process Agent 200 WOODMERE BLVD, WOODMERE, NY, United States, 11598

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State