COOL POOL, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | COOL POOL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 06 Feb 2014 |
Branch of: | COOL POOL, INC., NEW YORK (Company Number 263027) |
Business ALEI: | 1133196 |
Annual report due: | 06 Feb 2017 |
Business address: | 85 S. PASCACK RD., NANUET, NY, 10954 |
Place of Formation: | NEW YORK |
E-Mail: | jil@coolpool.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | jil@coolpool.com |
Name | Role | Business address | Residence address |
---|---|---|---|
IRENE INSIGNARES | Officer | 85 S. PASCACK RD., NANUET, NY, 10954, United States | 50 FLAMING ARROW RD., MAHWAH, NJ, 07430, United States |
ARMANDO INSIGNARES | Officer | 85 S. PASCACK RD., NANUET, NY, 10954, United States | 50 FLAMING ARROW RD., MAHWAH, NJ, 07430, United States |
MICHAEL INSIGNARES | Officer | 85 S. PASCACK RD., NANUET, NY, 10954, United States | 29 WILLOW TERR., HOBOKEN, NJ, 07030, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011837054 | 2023-06-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011727100 | 2023-03-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006037079 | 2018-01-26 | - | Annual Report | Annual Report | 2016 |
0005293140 | 2015-03-09 | - | Annual Report | Annual Report | 2015 |
0005049912 | 2014-02-06 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information