Name: | COOPWIL PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1973 (52 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 265303 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 130 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER COOPER | Chief Executive Officer | 130 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-16 | 1993-08-24 | Address | 130 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1973-07-05 | 1990-04-16 | Address | 9 WEST PROSPECT AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C293468-2 | 2000-09-18 | ASSUMED NAME CORP INITIAL FILING | 2000-09-18 |
DP-1319143 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930824002537 | 1993-08-24 | BIENNIAL STATEMENT | 1993-07-01 |
930805002692 | 1993-08-05 | BIENNIAL STATEMENT | 1992-07-01 |
C130664-2 | 1990-04-16 | CERTIFICATE OF AMENDMENT | 1990-04-16 |
A83279-4 | 1973-07-05 | CERTIFICATE OF INCORPORATION | 1973-07-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State