Name: | TERMINATOR THE EXTERMINATOR OF NEW YORK CITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1990 (34 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1481092 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 90-50 UNION TPKE, APT. 6K, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EILEEN TROTTO | Chief Executive Officer | 90-50 UNION TPKE, APT. 6K, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90-50 UNION TPKE, APT. 6K, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 1996-10-30 | Address | 90-50 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1992-11-06 | 1996-10-30 | Address | 90-50 UNION TPKE, APT. 6K, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1996-10-30 | Address | 90-50 UNION TPKE, APT. 6K, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1990-10-12 | 1993-10-26 | Address | 90-50 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1616986 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
961030002234 | 1996-10-30 | BIENNIAL STATEMENT | 1996-10-01 |
931026002867 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
921106002918 | 1992-11-06 | BIENNIAL STATEMENT | 1992-10-01 |
901012000122 | 1990-10-12 | CERTIFICATE OF INCORPORATION | 1990-10-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State