ISLANDER POOLS AND SPAS, INC.

Name: | ISLANDER POOLS AND SPAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1982 (43 years ago) |
Entity Number: | 797058 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1967-73 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Principal Address: | 1967 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER DIBIANCO | Chief Executive Officer | 1967 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ISLANDER POOLS AND SPAS, INC. | DOS Process Agent | 1967-73 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-03 | 2014-01-16 | Address | 1967 CENTRAL AVE, ALBANY, NY, 12866, USA (Type of address: Chief Executive Officer) |
2004-11-05 | 2014-01-03 | Address | 1967 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 2020-10-02 | Address | 1967-73 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-10-14 | 2004-11-05 | Address | 1967-73 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-10-14 | Address | 1967-73 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060298 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002007477 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161005006562 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141001006587 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
140116002113 | 2014-01-16 | AMENDMENT TO BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State