Search icon

OGDEN ALLIED EXTERMINATING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OGDEN ALLIED EXTERMINATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1938 (87 years ago)
Date of dissolution: 06 Apr 1992
Entity Number: 50750
ZIP code: 10001
County: New York
Place of Formation: New York
Address: TWO PA. PLAZA, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 40

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PRES., ALLIED MAINTENANCE CORPORATION DOS Process Agent TWO PA. PLAZA, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
0236643
State:
CONNECTICUT

History

Start date End date Type Value
1973-01-10 1974-10-09 Address 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1958-02-06 1973-01-10 Address 200 1/2 WEST 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1957-04-24 1958-02-06 Address 270 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1938-03-25 1958-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1938-03-25 1957-04-24 Address 145 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920406000345 1992-04-06 CERTIFICATE OF MERGER 1992-04-06
910903000184 1991-09-03 CERTIFICATE OF AMENDMENT 1991-09-03
C065284-3 1989-10-16 CERTIFICATE OF MERGER 1989-10-16
C065285-3 1989-10-16 CERTIFICATE OF MERGER 1989-10-16
Z011787-2 1980-06-23 ASSUMED NAME CORP INITIAL FILING 1980-06-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State