Search icon

GOODFELLAS PEST MANAGEMENT, LLC

Company Details

Name: GOODFELLAS PEST MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2018 (7 years ago)
Entity Number: 5417954
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Permits

Number Date End date Type Address
17405 2019-03-07 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2023-09-01 2024-09-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-01 2024-09-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-09-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-09-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-09-28 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-09-28 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002808 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230901006267 2023-09-01 BIENNIAL STATEMENT 2022-09-01
220930008632 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017596 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
180928010514 2018-09-28 ARTICLES OF ORGANIZATION 2018-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State