AKA PEST CONTROL, INC.

Name: | AKA PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1988 (37 years ago) |
Date of dissolution: | 02 Mar 2020 |
Entity Number: | 1253423 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: RICHARD A. HARWIN, 121 WEST 27TH ST, STE 502, NEW YORK, NY, United States, 10001 |
Principal Address: | 121 WEST 27TH ST, STE 502, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-255-6470
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: RICHARD A. HARWIN, 121 WEST 27TH ST, STE 502, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICHARD A HARWIN | Chief Executive Officer | 121 WEST 27TH ST, STE 502, NEW YORK, NY, United States, 10002 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
1016 | Nuisance Wildlife Control Operator - General | 2023-10-25 | 2024-09-30 | BROOKLYN, KINGS, NY |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2014-06-12 | Address | 121 WEST 27TH ST STE 502, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2008-04-09 | 2010-04-29 | Address | 121 WEST 27TH ST STE 502, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2008-04-09 | 2014-06-12 | Address | 121 WEST 27TH ST STE 502, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2008-01-14 | 2014-06-12 | Address | ATTN: RICHARD A. HARWIN, 121 WEST 27TH STREET, STE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-04-13 | 2008-01-14 | Address | ATT RICHARD A HARWIN, 160 FIFITH AVE, STE 809, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200302000028 | 2020-03-02 | CERTIFICATE OF DISSOLUTION | 2020-03-02 |
140612002236 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120523002845 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100429002389 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080409002430 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State