EXODUS EXTERMINATING, INC.

Name: | EXODUS EXTERMINATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1986 (39 years ago) |
Entity Number: | 1076199 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 440 Stone Road, Rochester, NY, United States, 14616 |
Principal Address: | 440 STONE ROAD, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE A LANDER | Chief Executive Officer | 2 STRUSSENBERG DR, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
EXODUS EXTERMINATING, INC. | DOS Process Agent | 440 Stone Road, Rochester, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2020-04-01 | Address | 440 STONE ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2010-05-04 | 2018-04-02 | Address | 440 STONE RD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2008-04-21 | 2014-07-03 | Address | 84 LARCH ST, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
2002-03-29 | 2008-04-21 | Address | 47 ERNESTINE ST, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2008-04-21 | Address | 681 THURSTON RD, ROCHESTER, NY, 14619, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220509000612 | 2022-05-09 | BIENNIAL STATEMENT | 2022-04-01 |
200401060018 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006057 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
140703006475 | 2014-07-03 | BIENNIAL STATEMENT | 2014-04-01 |
120516002759 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State