Name: | ABELL PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1995 (30 years ago) |
Entity Number: | 1940967 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Michigan |
Principal Address: | 3549 AIRPORT ROAD, SUITE 108, WATERFORD, MI, United States, 48329 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN ABELL | Chief Executive Officer | 246 ATTWELL DR, ETOBICOKE, ONT, Canada, M9W-5B4 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-19 | 2015-07-08 | Address | 1032 N CROOKS RD, STE F, CLAWSON, MI, 48017, USA (Type of address: Principal Executive Office) |
2005-10-13 | 2013-04-19 | Address | 1032 N CROOKS RD, STE J, CLAWSON, MI, 48017, USA (Type of address: Chief Executive Officer) |
2001-08-16 | 2013-04-19 | Address | 4921 FERNLEE AVENUE, ROYAL OAK, MI, 48073, USA (Type of address: Principal Executive Office) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-09-05 | 2005-10-13 | Address | 246 ATTWELL DRIVE, ETOBICOKE, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1997-09-05 | 2001-08-16 | Address | 32295 MALLY DRIVE, MADISON HEIGHTS, MI, 48071, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-07-21 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23042 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23041 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150708006051 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130730006022 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
130419002754 | 2013-04-19 | BIENNIAL STATEMENT | 2011-07-01 |
051013002913 | 2005-10-13 | BIENNIAL STATEMENT | 2005-07-01 |
030804002204 | 2003-08-04 | BIENNIAL STATEMENT | 2003-07-01 |
010816002343 | 2001-08-16 | BIENNIAL STATEMENT | 2001-07-01 |
991112000081 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
990914002715 | 1999-09-14 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State