Search icon

PESTRIX ENVIRONMENTAL INC.

Company Details

Name: PESTRIX ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2011 (14 years ago)
Entity Number: 4141206
ZIP code: 08831
County: New York
Place of Formation: New York
Address: 2 whispering woods blvd, Monroe Twp, NJ, United States, 08831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD FARHAN Chief Executive Officer 2 WHISPERING WOODS BLVD, MONROE TWP, NJ, United States, 08831

DOS Process Agent

Name Role Address
SANA FARHAN DOS Process Agent 2 whispering woods blvd, Monroe Twp, NJ, United States, 08831

Permits

Number Date End date Type Address
15430 2015-03-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2025-03-23 2025-03-23 Address 50 GRANT AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2017-09-05 2025-03-23 Address 50 GRANT AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2017-09-05 2025-03-23 Address 50 GRANT AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2015-09-03 2017-09-05 Address 2417 JERICHO TPKE STE 402, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2013-10-16 2017-09-05 Address 7798 LANGDALE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2013-10-16 2015-09-03 Address 7798 LANGDALE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2013-10-16 2017-09-05 Address 7798 LANGDALE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-09-13 2025-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-13 2013-10-16 Address 212-29 HILLSIDE AVENUE, SUITE E2J, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250323000087 2025-03-23 BIENNIAL STATEMENT 2025-03-23
190903063155 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007582 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150903006695 2015-09-03 BIENNIAL STATEMENT 2015-09-01
131016006338 2013-10-16 BIENNIAL STATEMENT 2013-09-01
110913000397 2011-09-13 CERTIFICATE OF INCORPORATION 2011-09-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State