PACIFIC POOL INDUSTRIES, INC.
Headquarter
Name: | PACIFIC POOL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1982 (43 years ago) |
Date of dissolution: | 30 Dec 2005 |
Entity Number: | 780640 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 787 WATERVLIET-SHAKER ROAD, LATHAM, NY, United States, 12110 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK LAVEN | Chief Executive Officer | 787 WATERVLIET-SHAKER ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-15 | 2005-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-15 | 2005-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-03 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-04-03 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-03-27 | 2002-12-12 | Address | ONE COOKSON PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051228000632 | 2005-12-28 | CERTIFICATE OF MERGER | 2005-12-30 |
050519000850 | 2005-05-19 | CERTIFICATE OF CHANGE | 2005-05-19 |
050119002886 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021212002156 | 2002-12-12 | BIENNIAL STATEMENT | 2002-12-01 |
001201002608 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State