Name: | LEXINGTON EXTERMINATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1984 (40 years ago) |
Date of dissolution: | 09 Oct 2003 |
Entity Number: | 948179 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2672 LEXINGTON AVENUE, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 2672 LEXINGTON AVE., EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK H. ADAMS | Chief Executive Officer | 2672 LEXINGTON AVE., EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2672 LEXINGTON AVENUE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1984-10-04 | 1993-10-21 | Address | 2672 LEXINGTON AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031009000134 | 2003-10-09 | CERTIFICATE OF DISSOLUTION | 2003-10-09 |
000927002506 | 2000-09-27 | BIENNIAL STATEMENT | 2000-10-01 |
981005002374 | 1998-10-05 | BIENNIAL STATEMENT | 1998-10-01 |
961023002294 | 1996-10-23 | BIENNIAL STATEMENT | 1996-10-01 |
931021002729 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921029002662 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
B148714-3 | 1984-10-04 | CERTIFICATE OF INCORPORATION | 1984-10-04 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State