Name: | EXPERT EXTERMINATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2012 (12 years ago) |
Entity Number: | 4333349 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 160 BROADWAY, SUITE #600, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXPERT EXTERMINATING INC. | DOS Process Agent | 160 BROADWAY, SUITE #600, NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL JACOBY | Chief Executive Officer | 160 BROADWAY, SUITE #600, NEW YORK, NY, United States, 10038 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Number | Date | End date | Type | Address |
---|---|---|---|---|
15739 | 2013-01-04 | 2025-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 160 BROADWAY, SUITE #600, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2021-09-27 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-04-26 | 2023-11-02 | Address | 160 BROADWAY, SUITE #600, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2019-02-28 | 2023-11-02 | Address | 160 BROADWAY, SUITE #600, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2019-02-28 | 2021-04-26 | Address | 504 GRAND ST, APT #D53, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004097 | 2023-11-02 | BIENNIAL STATEMENT | 2022-12-01 |
210426060304 | 2021-04-26 | BIENNIAL STATEMENT | 2020-12-01 |
190228002043 | 2019-02-28 | BIENNIAL STATEMENT | 2018-12-01 |
131022000720 | 2013-10-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-11-21 |
121224000074 | 2012-12-24 | CERTIFICATE OF AMENDMENT | 2012-12-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State