Name: | ADVANCE PEST SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2013 (12 years ago) |
Entity Number: | 4435463 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 132-26 157TH STREET, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDELL SPENCE | DOS Process Agent | 132-26 157TH STREET, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
LINDELL SPENCE | Chief Executive Officer | 132-26 157TH STREET, JAMAICA, NY, United States, 11434 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15911 | 2013-08-13 | 2025-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 132-26 157TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2017-07-17 | 2025-03-31 | Address | 132-26 157TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2015-07-23 | 2025-03-31 | Address | 132-26 157TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2013-07-24 | 2017-07-17 | Address | 132-26 157TH STREET, JAMAICA, NY, 11434, 3630, USA (Type of address: Service of Process) |
2013-07-24 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004852 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
190722060040 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
170717006032 | 2017-07-17 | BIENNIAL STATEMENT | 2017-07-01 |
150723006063 | 2015-07-23 | BIENNIAL STATEMENT | 2015-07-01 |
130724000387 | 2013-07-24 | CERTIFICATE OF INCORPORATION | 2013-07-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State