Search icon

JS POOLS INC

Company Details

Name: JS POOLS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2017 (7 years ago)
Entity Number: 5230874
ZIP code: 11955
County: Suffolk
Place of Formation: New York
Address: 246 MONTAUK HWY, MORICHES, NY, United States, 11955
Principal Address: 246 montauk hwy moriches ny 11955, Moriches, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE SINCHE DOS Process Agent 246 MONTAUK HWY, MORICHES, NY, United States, 11955

Chief Executive Officer

Name Role Address
JORGE SINCHE Chief Executive Officer 246 MONTAUK HWY, MORICHES, NY, United States, 11955

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 246 MONTAUK HWY, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-11-01 Address 246 MONTAUK HWY, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2023-03-02 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-11-01 Address 246 MONTAUK HWY, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2022-10-12 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-25 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-07 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-07 2023-03-02 Address 246 MONTAUK HWY, MORICHES, NY, 11955, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036418 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230302004557 2023-03-02 BIENNIAL STATEMENT 2021-11-01
171107010414 2017-11-07 CERTIFICATE OF INCORPORATION 2017-11-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State