Name: | ALADDIN EXTERMINATING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1960 (65 years ago) |
Date of dissolution: | 29 Jul 2022 |
Entity Number: | 129597 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 YORK DRIVE, GREAT NECK, NY, United States, 11021 |
Principal Address: | 2417 JERICHO TURNPIKE, #409, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRWIN T LEVY | Chief Executive Officer | 2417 JERICHO TURNPIKE, #409, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
IRWIN T LEVY | DOS Process Agent | 10 YORK DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-03 | 2023-01-01 | Address | 2417 JERICHO TURNPIKE, #409, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2020-06-03 | 2023-01-01 | Address | 10 YORK DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2008-06-13 | 2020-06-03 | Address | 2155 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4705, USA (Type of address: Service of Process) |
2006-06-01 | 2020-06-03 | Address | 2155 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4705, USA (Type of address: Chief Executive Officer) |
2006-06-01 | 2008-06-13 | Address | 2155 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230101000493 | 2022-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-29 |
200603060710 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
160601006374 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140613006406 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120618006028 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State