Name: | NO DIVING ALLOWED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1982 (43 years ago) |
Entity Number: | 761358 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1807 ROUTE 52, RAINBOW POOLS, FISHKILL, NY, United States, 12524 |
Principal Address: | 72 MAPLE AVE, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL F. TODD | Chief Executive Officer | 9 FISHKILL HOOK RD, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
CAPPILLINO ROTHSCHILD & EGAN LLP | DOS Process Agent | 1807 ROUTE 52, RAINBOW POOLS, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 9 FISHKILL HOOK RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-07 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-26 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-01 | 2024-06-11 | Address | 1807 ROUTE 52, RAINBOW POOLS, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002930 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
200401060732 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006617 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
170731006051 | 2017-07-31 | BIENNIAL STATEMENT | 2016-04-01 |
140701002150 | 2014-07-01 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State