COMMERCIAL EXTERMINATION, LLC

Name: | COMMERCIAL EXTERMINATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2010 (15 years ago) |
Entity Number: | 4027291 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2015-02-10 | Address | (Type of address: Service of Process) |
2014-11-18 | 2015-02-10 | Address | (Type of address: Registered Agent) |
2010-12-07 | 2014-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-12-07 | 2014-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150210000402 | 2015-02-10 | CERTIFICATE OF CHANGE | 2015-02-10 |
141201000713 | 2014-12-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-12-01 |
141118000093 | 2014-11-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-12-18 |
130225006099 | 2013-02-25 | BIENNIAL STATEMENT | 2012-12-01 |
110524000413 | 2011-05-24 | CERTIFICATE OF PUBLICATION | 2011-05-24 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State