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
Name | Role | Address |
---|---|---|
JAMES GOLDEN | DOS Process Agent | 100 ONTARIO AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JAMES GOLDEN | Chief Executive Officer | 100 ONTARIO AVENUE, MASSAPEQUA, NY, United States, 11758 |
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) |
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