Name: | CENTRAL EXTERMINATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1972 (53 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 323939 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1408 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. SCLAFANI | Chief Executive Officer | 1408 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1408 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1972-02-17 | 1995-05-11 | Address | 2293 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C331703-2 | 2003-05-21 | ASSUMED NAME CORP INITIAL FILING | 2003-05-21 |
DP-1588011 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980202002320 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
950511002177 | 1995-05-11 | BIENNIAL STATEMENT | 1994-02-01 |
967763-4 | 1972-02-17 | CERTIFICATE OF INCORPORATION | 1972-02-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State