Name: | CITI PEST CONTROL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2012 (13 years ago) |
Entity Number: | 4262060 |
ZIP code: | 11691 |
County: | Queens |
Place of Formation: | New York |
Address: | 12-15 FRISCO AVE., FAR ROCKAWAY, NY, United States, 11691 |
Name | Role | Address |
---|---|---|
CHARLES ADEJOBI | Agent | 12-15 FRISCO AVE., FARROCKAWAY, NY, 11691 |
Name | Role | Address |
---|---|---|
CITI PEST CONTROL, LLC | DOS Process Agent | 12-15 FRISCO AVE., FAR ROCKAWAY, NY, United States, 11691 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15209 | 2014-03-07 | 2026-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-10 | 2025-01-17 | Address | 12-15 FRISCO AVE., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
2012-06-21 | 2014-07-10 | Address | 12-15 FRISCO AVE., FARROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
2012-06-21 | 2025-01-17 | Address | 12-15 FRISCO AVE., FARROCKAWAY, NY, 11691, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001877 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
180910006225 | 2018-09-10 | BIENNIAL STATEMENT | 2018-06-01 |
140710007071 | 2014-07-10 | BIENNIAL STATEMENT | 2014-06-01 |
120621000847 | 2012-06-21 | ARTICLES OF ORGANIZATION | 2012-06-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State