PEST AWAY EXTERMINATING, INC.

Name: | PEST AWAY EXTERMINATING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1992 (33 years ago) |
Entity Number: | 1611557 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 2067 BROADWAY, STE 68, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JEFF EISENBERG | DOS Process Agent | 2067 BROADWAY, STE 68, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JEFF EISENBERG | Chief Executive Officer | 2067 BROADWAY, STE 68, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-24 | 2000-04-06 | Address | 88 CUMMINGS CIRCLE, WEST ORANGE, NJ, 07052, USA (Type of address: Principal Executive Office) |
1994-03-24 | 2000-04-06 | Address | 88 CUMMINGS CIRCLE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
1994-03-24 | 2000-04-06 | Address | 88 CUMMINGS CIRCLE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
1993-02-23 | 1994-03-24 | Address | 65 WARREN RD, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1994-03-24 | Address | 65 WARREN RD, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060308002490 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040202002501 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
020206002371 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000406002937 | 2000-04-06 | BIENNIAL STATEMENT | 2000-02-01 |
940324002268 | 1994-03-24 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State