NYS POOL MANAGEMENT SERVICES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
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 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 | - |
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