Name: | S.R. EXTERMINATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1982 (42 years ago) |
Date of dissolution: | 29 Jun 2009 |
Entity Number: | 786215 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1414 AVENUE N, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1414 AVENUE N, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ABRAHAM ROSENZWEIG | Chief Executive Officer | 1414 AVENUE N, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 2008-12-11 | Address | 1366-E. 31 ST., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2008-12-11 | Address | 1366-E. 31 ST., BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2008-12-11 | Address | 1366-E. 31 ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1982-12-13 | 1993-01-04 | Address | 1241 E. SEVENTH ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090629000827 | 2009-06-29 | CERTIFICATE OF DISSOLUTION | 2009-06-29 |
081211002403 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
061204002174 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050209002495 | 2005-02-09 | BIENNIAL STATEMENT | 2004-12-01 |
021211002068 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State