NEW YORK TICK CONTROL, LLC

Name: | NEW YORK TICK CONTROL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 1998 (27 years ago) |
Entity Number: | 2251080 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 60 BECK RD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
GABRIELLE GOODWIN | Agent | 60 BECK ROAD, POUGHKEEPSIE, NY, 12601 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 60 BECK RD, POUGHKEEPSIE, NY, United States, 12601 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13734 | 2014-07-01 | 2026-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-16 | 2019-07-22 | Address | 60 PECK ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Registered Agent) |
2004-07-14 | 2015-03-16 | Address | 162 HUDSON VIEW CIRCLE, KINGSTON, NY, 12402, USA (Type of address: Registered Agent) |
2004-07-14 | 2008-04-25 | Address | 162 HUDSON VIEW CIRCLE, KINGSTON, NY, 12402, USA (Type of address: Service of Process) |
1998-04-20 | 2004-07-14 | Address | 11 IRENE LANE NORTH, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190722000061 | 2019-07-22 | CERTIFICATE OF CHANGE | 2019-07-22 |
150316000224 | 2015-03-16 | CERTIFICATE OF CHANGE | 2015-03-16 |
140617006432 | 2014-06-17 | BIENNIAL STATEMENT | 2014-04-01 |
100709002878 | 2010-07-09 | BIENNIAL STATEMENT | 2010-04-01 |
080425002031 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State