A. TESTONI USA LTD.

Name: | A. TESTONI USA LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1989 (36 years ago) |
Date of dissolution: | 13 Jan 2021 |
Entity Number: | 1394277 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | Delaware |
Address: | LEVIN & GLASSER, P.C., SUITE 2818, NEW YORK, NY, United States, 10170 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VICTOR COHEN, ESQ | DOS Process Agent | LEVIN & GLASSER, P.C., SUITE 2818, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-05 | 2018-03-08 | Address | ATTENTION: VICTOR COHEN, ESQ., 420 LEXINGTON AVENUE SUITE 805, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1989-11-08 | 2010-03-05 | Address | M. JACK DUKSIN, ESQ., 1155 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113000269 | 2021-01-13 | CERTIFICATE OF TERMINATION | 2021-01-13 |
180308000234 | 2018-03-08 | CERTIFICATE OF CHANGE | 2018-03-08 |
151008000550 | 2015-10-08 | CERTIFICATE OF AMENDMENT | 2015-10-08 |
100305000835 | 2010-03-05 | CERTIFICATE OF CHANGE | 2010-03-05 |
C073298-4 | 1989-11-08 | APPLICATION OF AUTHORITY | 1989-11-08 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State