Name: | HELLO PEST CONTROL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2019 (6 years ago) |
Entity Number: | 5485505 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 545 saw mill river road, suite 3b, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
HELLO PEST CONTROL LLC | DOS Process Agent | 545 saw mill river road, suite 3b, ARDSLEY, NY, United States, 10502 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17382 | 2019-02-06 | 2024-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-03-01 | Address | 545 saw mill river road, suite 3b, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2023-05-25 | 2025-02-25 | Address | 40 GLEN STREET SUITE B, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2019-01-30 | 2023-05-25 | Address | 40 GLEN STREET SUITE B, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301033869 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
250225000209 | 2024-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-27 |
230525000014 | 2023-05-25 | BIENNIAL STATEMENT | 2023-01-01 |
191106000933 | 2019-11-06 | CERTIFICATE OF CHANGE | 2019-11-06 |
190924000269 | 2019-09-24 | CERTIFICATE OF PUBLICATION | 2019-09-24 |
190130010420 | 2019-01-30 | ARTICLES OF ORGANIZATION | 2019-01-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State