Search icon

PROMPT CERTIFIED EXTERMINATORS INC.

Company Details

Name: PROMPT CERTIFIED EXTERMINATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1976 (49 years ago)
Entity Number: 388754
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 109 CELEST COURT, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BYRNE Chief Executive Officer 109 CELEST COURT, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
MICHAEL BYRNE DOS Process Agent 109 CELEST COURT, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1998-02-11 2006-02-28 Address 66 GOTHAM AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-03-12 2006-02-28 Address 66 GOTHAM AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-02-11 Address 102 BEVY COURT, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-03-12 2006-02-28 Address MICHAEL BYRNE, 66 GOTHAM AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1976-01-09 1993-03-12 Address 66 GOTHAM AVE., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002471 2014-04-23 BIENNIAL STATEMENT 2014-01-01
120227002695 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100301002338 2010-03-01 BIENNIAL STATEMENT 2010-01-01
20090720068 2009-07-20 ASSUMED NAME CORP INITIAL FILING 2009-07-20
080115002528 2008-01-15 BIENNIAL STATEMENT 2008-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State