Search icon

CONKLIN POOLS, INC.

Company Details

Name: CONKLIN POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2014 (11 years ago)
Date of dissolution: 10 Mar 2023
Entity Number: 4536106
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: ANTHONY C. CARLINI, JR. ESQ., 62A EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANDEL & CARLINI, LLP DOS Process Agent ANTHONY C. CARLINI, JR. ESQ., 62A EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2014-02-27 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-27 2023-03-10 Address ANTHONY C. CARLINI, JR. ESQ., 62A EAST MAIN STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310000772 2023-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-10
140227010273 2014-02-27 CERTIFICATE OF INCORPORATION 2014-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109568 Copyright 2021-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-18
Termination Date 2022-03-03
Date Issue Joined 2021-12-23
Pretrial Conference Date 2022-01-20
Section 0501
Status Terminated

Parties

Name STROSS
Role Plaintiff
Name CONKLIN POOLS, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State