Search icon

NYS POOL MANAGEMENT SERVICES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NYS POOL MANAGEMENT SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 20 Jun 2014
Branch of: NYS POOL MANAGEMENT SERVICES, INC., NEW YORK (Company Number 4534131)
Business ALEI: 1146733
Annual report due: 20 Jun 2015
Business address: 499 OLD NYACK TURNPIKE, NANUET, NY, 10954
Place of Formation: NEW YORK

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Officer

Name Role Business address Residence address
CRAIG APPELBAUM Officer 499 OLD NYACK TURNPIKE, NANUET, NY, 10954, United States 8 GOLDEN ROAD, MONTEBELLO, NY, 10901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011773551 2023-04-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011660489 2023-01-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005129739 2014-06-20 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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