OGDEN ALLIED EXTERMINATING CO., INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | OGDEN ALLIED EXTERMINATING CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 27 Jul 1989 |
Branch of: | OGDEN ALLIED EXTERMINATING CO., INC., NEW YORK (Company Number 50750) |
Business ALEI: | 0236643 |
Mailing address: | 25TH FLOOR TWO PENNSYLVANIA PLAZA, NEW YORK, NY, 10121 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PIONEER EXTERMINATING CO. INC. | OGDEN ALLIED EXTERMINATING CO., INC. | 1991-10-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000652424 | 1994-06-23 | - | Withdrawal | Certificate of Withdrawal | - |
0000652423 | 1994-04-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000652422 | 1992-08-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000973748 | 1991-10-11 | - | Amendment | Amend Name | - |
0000691238 | 1989-12-13 | - | Change of Agent Address | Agent Address Change | - |
0000691237 | 1989-07-27 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information