Search icon

TRIAD PEST ELIMINATION, INC.

Company Details

Name: TRIAD PEST ELIMINATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3201136
ZIP code: 11758
County: New York
Place of Formation: New York
Address: 100 ONTARIO AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES GOLDEN DOS Process Agent 100 ONTARIO AVENUE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JAMES GOLDEN Chief Executive Officer 100 ONTARIO AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2005-05-05 2007-05-29 Address ADAM REILLY, 1818 FALMOUTH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1983006 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070529002116 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050505001068 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

Date of last update: 11 Mar 2025

Sources: New York Secretary of State