Name: | PACKER PEST CONTROL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1985 (39 years ago) |
Entity Number: | 1038900 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 441 EAST 12TH STREET, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY PACKER | Chief Executive Officer | 441 EAST 12TH STREET, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
PACKER PEST CONTROL CORP. | DOS Process Agent | 441 EAST 12TH STREET, NEW YORK, NY, United States, 10009 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
7248 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-14 | 1998-03-03 | Address | 444 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1985-11-12 | 2023-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-11-12 | 1994-01-14 | Address | 444 EAST 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220111001307 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
980303000667 | 1998-03-03 | CERTIFICATE OF CHANGE | 1998-03-03 |
940114002427 | 1994-01-14 | BIENNIAL STATEMENT | 1993-11-01 |
930113002618 | 1993-01-13 | BIENNIAL STATEMENT | 1992-11-01 |
B287369-2 | 1985-11-12 | CERTIFICATE OF INCORPORATION | 1985-11-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4871287306 | 2020-04-30 | 0202 | PPP | 441 east 12th street, new york, NY, 10009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2091808401 | 2021-02-03 | 0202 | PPS | 441 E 12th St, New York, NY, 10009-4044 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State