Name: | FIRST DUE EXTERMINATORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1980 (45 years ago) |
Date of dissolution: | 27 Apr 1995 |
Entity Number: | 601112 |
ZIP code: | 11746 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1799 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 201 WAGNER AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. WALLACE | DOS Process Agent | 1799 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
VINCENT A. WALLACE | Chief Executive Officer | 201 WAGNER AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-09 | 1993-02-26 | Address | 1841 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950427000438 | 1995-04-27 | CERTIFICATE OF DISSOLUTION | 1995-04-27 |
940120002177 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930226002022 | 1993-02-26 | BIENNIAL STATEMENT | 1993-01-01 |
A634329-4 | 1980-01-09 | CERTIFICATE OF INCORPORATION | 1980-01-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State