Name: | POOL COVER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1979 (46 years ago) |
Entity Number: | 544000 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 390 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEEANN DONATON WHEATCROFT | Chief Executive Officer | 390 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 390 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-29 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-11 | 2021-03-02 | Address | 390 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1979-03-12 | 2022-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-03-12 | 2012-07-11 | Address | 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061166 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060882 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
20170526031 | 2017-05-26 | ASSUMED NAME CORP INITIAL FILING | 2017-05-26 |
170307006317 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150304006434 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State