Name: | DEPENDABLE EXTERMINATING CO. INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1985 (40 years ago) |
Entity Number: | 1029242 |
ZIP code: | 10461 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2812 CODDINGTON AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIEGFRIED GRUEN | Chief Executive Officer | 2812 CODDINGTON AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2812 CODDINGTON AVE, BRONX, NY, United States, 10461 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
6109 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-11 | 2022-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2000-04-27 | 2022-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1999-11-03 | 2007-10-17 | Address | 360 WEST 125TH ST, STE 20, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2007-10-17 | Address | 360 WEST 125TH ST, STE 20, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2007-10-17 | Address | 360 WEST 125TH ST, STE 20, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131016006689 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111018003074 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091007002743 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071017003122 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
051129002252 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State