THE POOL CLUB, INC.

Name: | THE POOL CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1979 (46 years ago) |
Entity Number: | 560085 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | SOLOW MANAGEMENT CORP, 9 W 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOW REALTY & DEVELOPMENT CO LLC | Chief Executive Officer | 9 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 9 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-10-21 | 2024-10-21 | Address | 9 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-05-01 | Address | 9 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501042121 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241021001469 | 2024-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-18 |
240124002532 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
20180608013 | 2018-06-08 | ASSUMED NAME CORP INITIAL FILING | 2018-06-08 |
170524002011 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State