Name: | RJS PEST MANAGEMENT SPECIALIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2005 (20 years ago) |
Entity Number: | 3278758 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 286 MADISON AVE, STE 502, NEW YORK, NY, United States, 10017 |
Address: | 286 MADISON AVENUE STE 502, STE 502, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J SEEGER | Chief Executive Officer | 286 MADISON AVE, STE 502, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RJS PEST MANAGEMENT SPECIALIST, INC. | DOS Process Agent | 286 MADISON AVENUE STE 502, STE 502, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-09 | 2015-11-12 | Address | 286 MADISON AVENUE STE 502, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-11-25 | 2015-11-12 | Address | 100 PARK AVE, STE 1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-11-25 | 2015-10-09 | Address | 100 PARK AVE, STE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-12-14 | 2013-11-25 | Address | 100 PARK AVE, STE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-12-14 | 2013-11-25 | Address | 100 PARK AVE, STE 1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171102007090 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151112006050 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
151009000126 | 2015-10-09 | CERTIFICATE OF CHANGE | 2015-10-09 |
131125006330 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111214002631 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State