Search icon

RJS PEST MANAGEMENT SPECIALIST, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT J SEEGER Chief Executive Officer 286 MADISON AVE, STE 502, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
RJS PEST MANAGEMENT SPECIALIST, INC. DOS Process Agent 286 MADISON AVENUE STE 502, STE 502, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
203803189
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

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)

Filings

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