Name: | DYMOND POOL & SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2021 (4 years ago) |
Entity Number: | 5935343 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 COMMERCIAL BOULEVARD, Setauket, MEDFORD, NY, United States, 11763 |
Principal Address: | 141 Old Field Rd., Setauket, NY, United States, 11773 |
Shares Details
Shares issued 200
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DYMOND POOL & SPA, INC. | DOS Process Agent | 16 COMMERCIAL BOULEVARD, Setauket, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
KEVIN DYMOND | Chief Executive Officer | 16 COMMERCIAL BLVD., MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.0001 |
2025-02-11 | 2025-02-11 | Address | 16 COMMERCIAL BLVD., MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-02-11 | Address | 16 COMMERCIAL BLVD., MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-02-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.0001 |
2024-10-28 | 2025-02-11 | Address | 16 COMMERCIAL BOULEVARD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002227 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
241028002467 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
210205000416 | 2021-02-05 | CERTIFICATE OF INCORPORATION | 2021-02-05 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State