Name: | RBS. PEST MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2001 (24 years ago) |
Date of dissolution: | 03 Apr 2023 |
Entity Number: | 2638036 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 320 EAST 197TH STREET, APT. 2A, BRONX, NY, United States, 10458 |
Principal Address: | 320 E 197TH ST / #2A, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAFAEL SARIOL | Chief Executive Officer | 320 E 197TH ST / #2A, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 EAST 197TH STREET, APT. 2A, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-29 | 2023-06-30 | Address | 320 E 197TH ST / #2A, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-11 | 2023-06-30 | Address | 320 EAST 197TH STREET, APT. 2A, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630000615 | 2023-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-03 |
050629002002 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
010511000326 | 2001-05-11 | CERTIFICATE OF INCORPORATION | 2001-05-11 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State