Name: | INDEPENDENT TESTING LABORATORIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1987 (38 years ago) |
Date of dissolution: | 11 Oct 2017 |
Entity Number: | 1140555 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New Jersey |
Address: | 585 STEWART AVE STE 550, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 129-11 18TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
HOWARD PICKETT | Chief Executive Officer | 129-11 18TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 STEWART AVE STE 550, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-27 | 2017-10-11 | Address | 129-11 18TH AVE, COLLEGE POINT, NY, 11356, 2999, USA (Type of address: Service of Process) |
1994-03-08 | 1997-03-27 | Address | 129-11 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1993-04-26 | 1997-03-27 | Address | 129-11 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1997-03-27 | Address | 129-11 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1987-01-29 | 1994-03-08 | Address | LABORATORIES INC., 129-11 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171011000021 | 2017-10-11 | SURRENDER OF AUTHORITY | 2017-10-11 |
150206006427 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
130128006222 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110411002208 | 2011-04-11 | BIENNIAL STATEMENT | 2011-01-01 |
090129002331 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State