POOLS OF PERFECTION OF ARMONK INC.
Headquarter
Name: | POOLS OF PERFECTION OF ARMONK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2014 (11 years ago) |
Entity Number: | 4547749 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 523 MAIN STREET, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER CARTHY | Chief Executive Officer | 523 MAIN STREET, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 523 MAIN STREET, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-21 | 2025-03-21 | Address | 523 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2018-02-23 | 2025-03-21 | Address | 523 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2018-02-23 | 2025-03-21 | Address | 523 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2014-03-20 | 2018-02-23 | Address | P.O. BOX 92, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321001565 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
211124000179 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
180223002022 | 2018-02-23 | BIENNIAL STATEMENT | 2016-03-01 |
140320010100 | 2014-03-20 | CERTIFICATE OF INCORPORATION | 2014-03-20 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State