Name: | CC POOL SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2017 (8 years ago) |
Entity Number: | 5108905 |
ZIP code: | 07013 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 499 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954 |
Address: | 1035 Route 46 East, First Floor, Clifton, NJ, United States, 07013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A. KRIDEL, JR., ESQ. | Agent | 1270 BROADWAY, SUITE 305, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
CRAIG APPELBAUM | Chief Executive Officer | 499 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
JAMES A. KRIDEL, JR., ESQ. | DOS Process Agent | 1035 Route 46 East, First Floor, Clifton, NJ, United States, 07013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 499 OLD NYACK TURNPIKE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 499 OLD NYACK TURNPIKE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-15 | 2025-03-21 | Address | 499 OLD NYACK TURNPIKE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2025-03-21 | Address | 1270 BROADWAY, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321001431 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
230315000711 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
220407000844 | 2022-04-07 | BIENNIAL STATEMENT | 2021-03-01 |
190329060213 | 2019-03-29 | BIENNIAL STATEMENT | 2019-03-01 |
181025000092 | 2018-10-25 | CERTIFICATE OF CHANGE | 2018-10-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State