Search icon

RENTOKIL NORTH AMERICA, INC.

Company Details

Name: RENTOKIL NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1984 (41 years ago)
Entity Number: 895728
ZIP code: 38103
County: Sullivan
Place of Formation: Pennsylvania
Address: 150 Peabody Place, Memphis, TN, United States, 38103
Principal Address: 1125 BERKSHIRE BLVD STE 150, WYOMISSING, PA, United States, 19610

Chief Executive Officer

Name Role Address
JOHN MYERS Chief Executive Officer 1125 BERKSHIRE BLVD STE 150, WYOMISSING, PA, United States, 19610

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 150 Peabody Place, Memphis, TN, United States, 38103

Permits

Number Date End date Type Address
18552 2023-09-22 2026-08-31 Pesticide use No data
18549 2023-09-22 2026-04-30 Pesticide use No data
18551 2023-09-22 2026-10-31 Pesticide use No data
18556 2023-09-22 2027-02-28 Pesticide use No data
18558 2023-09-22 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 1125 BERKSHIRE BLVD STE 150, WYOMISSING, PA, 19610, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-04 2024-02-05 Address 1125 BERKSHIRE BLVD STE 150, WYOMISSING, PA, 19610, USA (Type of address: Chief Executive Officer)
2015-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205005120 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220217002861 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200204060091 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-12880 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12879 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State