Search icon

SUPREME EXTERMINATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPREME EXTERMINATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1996 (29 years ago)
Date of dissolution: 20 Oct 2022
Entity Number: 2020912
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 115-22 126TH ST, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIONEL NAGAPEN Chief Executive Officer 115-22 126TH ST, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
LIONEL NAGAPEN DOS Process Agent 115-22 126TH ST, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2010-06-30 2023-03-21 Address 115-22 126TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2010-06-30 2023-03-21 Address 115-22 126TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2004-04-20 2010-06-30 Address 115-22 126TH STREET, SOUTH OZONE PARK, NY, 11420, 2628, USA (Type of address: Principal Executive Office)
2004-04-20 2010-06-30 Address 115-22 126TH STREET, SOUTH OZONE PARK, NY, 11420, 2628, USA (Type of address: Chief Executive Officer)
2004-04-20 2010-06-30 Address 115-22 126TH STREET, SOUTH OZONE PARK, NY, 11420, 2628, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321003621 2022-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-20
120813002446 2012-08-13 BIENNIAL STATEMENT 2012-04-01
100630002780 2010-06-30 BIENNIAL STATEMENT 2010-04-01
080425002507 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060417003060 2006-04-17 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State