Search icon

WHITECO POOL SOLUTIONS, LLC

Company Details

Name: WHITECO POOL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2012 (12 years ago)
Entity Number: 4335920
ZIP code: 10005
County: New York
Place of Formation: Indiana
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WHITECO POOL SOLUTIONS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-03 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-20 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003371 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221205002642 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203061636 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-62421 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62422 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008587 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007236 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007286 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130312000261 2013-03-12 CERTIFICATE OF PUBLICATION 2013-03-12
121220000535 2012-12-20 APPLICATION OF AUTHORITY 2012-12-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State