Name: | POCONO POOL PRODUCTS NORTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1984 (41 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 908412 |
ZIP code: | 12144 |
County: | Albany |
Place of Formation: | New York |
Address: | 15 KREY BLVD., RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 KREY BLVD., RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
MARK VULTAGGIO | Chief Executive Officer | P O BOX 727, SWIFTWATER, PA, United States, 18370 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-16 | 2024-06-13 | Address | P O BOX 727, SWIFTWATER, PA, 18370, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2008-04-16 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2024-06-13 | Address | 15 KREY BLVD., RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1996-05-02 | 1998-05-07 | Address | 37 KREY BLVD, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
1996-05-02 | 1998-05-07 | Address | 37 KREY BLVD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000701 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
160421006032 | 2016-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
140415006384 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120529002744 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100420003056 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State