BUG-OFF PEST CONTROL CENTER, INC.

Name: | BUG-OFF PEST CONTROL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1987 (38 years ago) |
Entity Number: | 1137358 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 1085 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRES S. LINARES | Chief Executive Officer | 1085 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
ANDRES S. LINARES | DOS Process Agent | 1085 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 570 W 183 ST. #5C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1085 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2025-01-02 | Address | 570 W 183 ST. #5C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2025-01-02 | Address | 570 W 183 ST, #5C, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1987-01-16 | 1993-02-03 | Address | 1085 ST. NICHOLAS AVE, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002251 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230102000252 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
221220000891 | 2022-12-20 | BIENNIAL STATEMENT | 2021-01-01 |
941012000567 | 1994-10-12 | ERRONEOUS ENTRY | 1994-10-12 |
DP-1001920 | 1993-12-29 | DISSOLUTION BY PROCLAMATION | 1993-12-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State