Name: | INTERNATIONAL FUMIGATORS AND EXTERMINATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1958 (67 years ago) |
Date of dissolution: | 08 Oct 2010 |
Entity Number: | 114467 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 4968 MORGAN PARKWAY, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARKUS T PICKHARDT | Chief Executive Officer | 4968 MORGAN PARKWAY, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
AMERICAN PEST MANAGEMENT | DOS Process Agent | 4968 MORGAN PARKWAY, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-17 | 2004-12-24 | Address | 7102 NEWPORT CT, DERBY, NY, 14047, USA (Type of address: Service of Process) |
2002-10-17 | 2004-12-24 | Address | 7102 NEWPORT CT, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
2002-10-17 | 2004-12-24 | Address | 7102 NEWPORT CT, DERBY, NY, 14047, USA (Type of address: Principal Executive Office) |
1995-07-03 | 2002-10-17 | Address | 7102 NEWPORT CT, DERBY, NY, 14047, USA (Type of address: Principal Executive Office) |
1995-07-03 | 2002-10-17 | Address | 7102 NEWPORT CT, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101008000043 | 2010-10-08 | CERTIFICATE OF DISSOLUTION | 2010-10-08 |
041224002511 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021017002399 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
001110002423 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981028002095 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State