BUG BAN PEST CONTROL, INC.

Name: | BUG BAN PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1986 (39 years ago) |
Date of dissolution: | 21 Oct 2019 |
Entity Number: | 1060041 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O W. BLOHM, 80-32 165TH STREET, JAMAICA, NY, United States, 11432 |
Principal Address: | 80-32 165TH ST, HILLCREST, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER D. BLOHM | Chief Executive Officer | 80-32 165TH ST, HILLCREST, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O W. BLOHM, 80-32 165TH STREET, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-06 | 2006-03-24 | Address | C/O W. BLOHM, 80-32 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1994-03-03 | 1998-02-06 | Address | 80-32 165TH STREET, % W. BLOHM, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1993-03-01 | 2002-02-04 | Address | 80-32 165TH ST, HILLCREST, NY, 11432, 1208, USA (Type of address: Principal Executive Office) |
1986-02-24 | 1994-03-03 | Address | 80-32 165TH ST., %W. BLOHM, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191021000330 | 2019-10-21 | CERTIFICATE OF DISSOLUTION | 2019-10-21 |
140606002048 | 2014-06-06 | BIENNIAL STATEMENT | 2014-02-01 |
120322002091 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100301002071 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080204002303 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State