Name: | KNOCKOUT PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1983 (41 years ago) |
Entity Number: | 812671 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1009 Front st, Uniondale, NY, United States, 11553 |
Principal Address: | 1009 FRONT STREET, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR KATZ | DOS Process Agent | 1009 Front st, Uniondale, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
ARTHUR KATZ | Chief Executive Officer | 1009 FRONT STREET, UNIONDALE, NY, United States, 11553 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
707 | 2014-11-06 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-06 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-16 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-16 | 2024-05-16 | Address | 1009 FRONT STREET, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2022-08-02 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516003328 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
220623003025 | 2022-06-23 | BIENNIAL STATEMENT | 2021-12-01 |
140117002143 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
111230002419 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091221002074 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State