Search icon

TESTRI MACHINERY CORP.

Company Details

Name: TESTRI MACHINERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1988 (37 years ago)
Entity Number: 1287830
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 85-39 150TH STREET, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-39 150TH STREET, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
LOUIS TESTANI Chief Executive Officer 85-39 150TH STREET, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
1988-08-29 1993-06-16 Address 85-39 150TH ST, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060720000014 2006-07-20 ANNULMENT OF DISSOLUTION 2006-07-20
DP-935347 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
930616002239 1993-06-16 BIENNIAL STATEMENT 1992-08-01
B678812-3 1988-08-29 CERTIFICATE OF INCORPORATION 1988-08-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901725 Employee Retirement Income Security Act (ERISA) 2009-04-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-28
Termination Date 2010-04-27
Date Issue Joined 2009-07-20
Section 1001
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name TESTRI MACHINERY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State