Name: | APEX PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1917 (108 years ago) |
Entity Number: | 13160 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 249 W 34 ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 W 34 ST., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN YANIRO | Chief Executive Officer | 249 W 34 ST., NEW YORK, NY, United States, 10001 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
7543 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1961-11-27 | 1995-04-05 | Address | 1390 SECOND AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1949-02-04 | 2022-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-02-10 | 1989-02-21 | Name | EXCELSIOR EXTERMINATING & CHEMICAL CO. INC. |
1934-11-19 | 1961-11-27 | Address | 212 WEST 102ND STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1917-06-29 | 1948-02-10 | Name | EXCELSIOR EXTERMINATING & MANUFACTURING CO. INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130605006518 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110615002042 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090528002065 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070606002659 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050803002150 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State