Name: | VIKING TERMITE & PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2017 (8 years ago) |
Entity Number: | 5159523 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 106 Allen Road, Suite 310, WARREN, NJ, United States, 07059 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL BERGMANN | Chief Executive Officer | 97 MOUNT BETHEL RD, WARREN, NJ, United States, 07059 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 97 MOUNT BETHEL RD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2023-06-06 | Address | 97 MOUNT BETHEL RD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2017-06-23 | 2023-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606001160 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210630002515 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190604060490 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170810000226 | 2017-08-10 | CERTIFICATE OF AMENDMENT | 2017-08-10 |
170623000050 | 2017-06-23 | APPLICATION OF AUTHORITY | 2017-06-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State