Name: | PEST ELIMINATION SYSTEMS TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1987 (38 years ago) |
Entity Number: | 1139850 |
ZIP code: | 10303 |
County: | New York |
Place of Formation: | New York |
Address: | 238 MORNINGSTAR ROAD, STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN R BILLINGS | Chief Executive Officer | 238 MORNINGSTAR ROAD, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
c/o the corporation | DOS Process Agent | 238 MORNINGSTAR ROAD, STATEN ISLAND, NY, United States, 10303 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
6641 | 2012-03-23 | 2025-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 238 MORNINGSTAR ROAD, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 380 RECTOR PLACE 9A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-03-31 | Address | 380 RECTOR PLACE 9A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 238 MORNINGSTAR ROAD, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 380 RECTOR PLACE 9A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002467 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
250110002433 | 2025-01-09 | CERTIFICATE OF AMENDMENT | 2025-01-09 |
230524003234 | 2023-05-24 | BIENNIAL STATEMENT | 2023-01-01 |
990125002621 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
970404002055 | 1997-04-04 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State