AVP TERMITE & PEST CONTROL OF NEW YORK, INC.

Name: | AVP TERMITE & PEST CONTROL OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1994 (31 years ago) |
Date of dissolution: | 16 Apr 2021 |
Entity Number: | 1794743 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA MAZUR | Chief Executive Officer | 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-09 | 2014-07-02 | Address | 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2003-10-09 | 2014-07-02 | Address | 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
2003-10-09 | 2014-07-02 | Address | 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2003-10-09 | Address | 109 WINANT PLACE, STATEN ISLAND, NY, 10309, 1311, USA (Type of address: Principal Executive Office) |
2000-03-14 | 2003-10-09 | Address | 109 WINANT PLACE, STATEN ISLAND, NY, 10309, 1311, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210416000269 | 2021-04-16 | CERTIFICATE OF DISSOLUTION | 2021-04-16 |
140702002174 | 2014-07-02 | BIENNIAL STATEMENT | 2014-02-01 |
120404002660 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100319002247 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080208002685 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State