Name: | TOP NOTCH PEST CONTROL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1986 (39 years ago) |
Entity Number: | 1115585 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6416 24th Avenue, Brooklyn, NY, United States, 11204 |
Principal Address: | 6416 24TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOP NOTCH PEST CONTROL CORP. | DOS Process Agent | 6416 24th Avenue, Brooklyn, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
LAWRENCE BERNHARDT | Chief Executive Officer | 6416 24TH AVE, BROOKLYN, NY, United States, 11204 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
6616 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 6416 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-18 | 2025-01-22 | Address | 6416 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2008-09-03 | 2014-09-18 | Address | 6416 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122001571 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
211202000673 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
160913006377 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
140918006196 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
120919006085 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State