Search icon

TERMINATOR THE EXTERMINATOR OF NEW YORK CITY INC.

Company Details

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

Chief Executive Officer

Name Role Address
EILEEN TROTTO Chief Executive Officer 90-50 UNION TPKE, APT. 6K, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-50 UNION TPKE, APT. 6K, GLENDALE, NY, United States, 11385

History

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)

Filings

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