Name: | EXTERMINATOR CHILI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1985 (40 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 969190 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 54 VARICK ST, NEW YORK CITY, NY, United States, 10013 |
Address: | 60 E 42ND #2112, NEW YORK CITY, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS MANDELL | DOS Process Agent | 60 E 42ND #2112, NEW YORK CITY, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
STEVEN FRANKEL | Chief Executive Officer | BOX 2006, NEW YORK CITY, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1985-01-25 | 1995-08-21 | Address | 380 LEXINGTON AVE., SUITE 4900, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1801898 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
950821002126 | 1995-08-21 | BIENNIAL STATEMENT | 1994-01-01 |
B186231-4 | 1985-01-25 | CERTIFICATE OF INCORPORATION | 1985-01-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State