DUNHILL PEST EXTERMINATING & PRODUCTS INC.

Name: | DUNHILL PEST EXTERMINATING & PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 518443 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 13 WEST 106TH ST, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 WEST 106TH ST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
VALERIE PALMER | Chief Executive Officer | 13 WEST 106TH ST, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-07 | 2000-09-22 | Address | 2309 SW 1ST AVE, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 1996-10-07 | Address | 444 CENTRAL PARK W, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 2000-09-22 | Address | 13 W 106TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1978-10-27 | 2000-09-22 | Address | 370 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160219036 | 2016-02-19 | ASSUMED NAME CORP INITIAL FILING | 2016-02-19 |
DP-2107532 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050126002291 | 2005-01-26 | BIENNIAL STATEMENT | 2004-10-01 |
021009002256 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
000922002251 | 2000-09-22 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State