Search icon

MS CRYSTAL CLEAR POOLS, INC.

Company Details

Name: MS CRYSTAL CLEAR POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2011 (13 years ago)
Date of dissolution: 23 Jun 2021
Entity Number: 4180434
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 17 SALEM RIDGE RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SIMONE DOS Process Agent 17 SALEM RIDGE RD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
MICHAEL SIMONE Chief Executive Officer 17 SALEM RIDGE RD, CARMEL, NY, United States, 10512

Form 5500 Series

Employer Identification Number (EIN):
454169287
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-26 2022-02-09 Address 17 SALEM RIDGE RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2013-12-26 2022-02-09 Address 17 SALEM RIDGE RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2011-12-23 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-23 2013-12-26 Address 17 SALEM RIDGE ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209000164 2021-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-23
131226002147 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111223000418 2011-12-23 CERTIFICATE OF INCORPORATION 2011-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State