Name: | ALL WAYS EXTERMINATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1972 (52 years ago) |
Entity Number: | 249588 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 328 EARLE AVE, LYNBROOK, NY, United States, 11563 |
Principal Address: | 328 Earle Ave, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON RYDER | DOS Process Agent | 328 EARLE AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
JASON RYDER | Chief Executive Officer | 328 EARLE AVE, LYNBROOK, NY, United States, 11563 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
1780 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 328 EARLE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 315 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2025-03-12 | Address | 315 DENTON AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1995-04-04 | 2025-03-12 | Address | 315 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2020-12-03 | Address | 315 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1972-12-22 | 1995-04-04 | Address | 111 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1972-12-22 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004979 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
201203060715 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
121211007105 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101217002202 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081125002558 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061124002675 | 2006-11-24 | BIENNIAL STATEMENT | 2006-12-01 |
050112002882 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021119002702 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
001122002048 | 2000-11-22 | BIENNIAL STATEMENT | 2000-12-01 |
C280116-2 | 1999-10-22 | ASSUMED NAME LLC INITIAL FILING | 1999-10-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State