Name: | ISLAND EXTERMINATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1995 (30 years ago) |
Entity Number: | 1914553 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 504 TWOMEY AVE, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY ANASKY | Chief Executive Officer | 504 TWOMEY AVE, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
ISLAND EXTERMINATING, INC. | DOS Process Agent | 504 TWOMEY AVE, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 504 TWOMEY AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-29 | Address | 504 TWOMEY AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-16 | 2025-04-16 | Address | 504 TWOMEY AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-29 | Address | 504 TWOMEY AVE, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429002916 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
250416004308 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
210405062241 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411061216 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170407006194 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State