Name: | GRAND CENTRAL EXTERMINATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1978 (47 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 513508 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 S FRANKLIN ST, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 S FRANKLIN ST, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
ANNETTE GLASS GARNER | Chief Executive Officer | 23 S FRANKLIN ST, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-20 | 2002-09-26 | Address | 125 ELMWOOD AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2000-10-20 | 2002-09-26 | Address | 125 ELMWOOD AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2002-09-26 | Address | ANNETTE GLASS-GARNER, 23 S FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1996-11-18 | 2000-10-20 | Address | 125 ELMWOOD AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1996-11-18 | 2000-10-20 | Address | 23 S FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150327043 | 2015-03-27 | ASSUMED NAME CORP INITIAL FILING | 2015-03-27 |
DP-1651344 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
020926002160 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
001020002218 | 2000-10-20 | BIENNIAL STATEMENT | 2000-10-01 |
961118002140 | 1996-11-18 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State