Search icon

W.J.S. POOL SERVICE CORPORATION

Company Details

Name: W.J.S. POOL SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1980 (44 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 658234
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 95 TULIP RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J STRANGE Chief Executive Officer 95 TULIP RD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 TULIP RD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2002-10-03 2024-01-05 Address 95 TULIP RD, BREWSTER, NY, 10509, 9802, USA (Type of address: Service of Process)
2002-10-03 2024-01-05 Address 95 TULIP RD, BREWSTER, NY, 10509, 9802, USA (Type of address: Chief Executive Officer)
1996-10-08 2002-10-03 Address TULIP RD, BREWSTER, NY, 10509, 9802, USA (Type of address: Principal Executive Office)
1996-10-08 2002-10-03 Address TULIP RD, BREWSTER, NY, 10509, 9802, USA (Type of address: Chief Executive Officer)
1996-10-08 2002-10-03 Address TULIP RD, BREWSTER, NY, 10509, 9802, USA (Type of address: Service of Process)
1994-01-04 1996-10-08 Address TULIP ROAD, RD #2, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1992-11-23 1996-10-08 Address TULIP RD., RD #2, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1992-11-23 1996-10-08 Address TULIP RD., RD #2, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1980-10-22 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-10-22 1994-01-04 Address SHORE DR, NO STREET ADDRESS, BREWSTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003573 2023-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-01
141014006872 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130219002594 2013-02-19 BIENNIAL STATEMENT 2012-10-01
080929002031 2008-09-29 BIENNIAL STATEMENT 2008-10-01
021003002314 2002-10-03 BIENNIAL STATEMENT 2002-10-01
961008002862 1996-10-08 BIENNIAL STATEMENT 1996-10-01
940104002518 1994-01-04 BIENNIAL STATEMENT 1993-10-01
921123002890 1992-11-23 BIENNIAL STATEMENT 1992-10-01
A708196-3 1980-10-22 CERTIFICATE OF INCORPORATION 1980-10-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State