Name: | GN NETTEST (ATLANTA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1992 (33 years ago) |
Date of dissolution: | 13 Aug 1998 |
Entity Number: | 1645843 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 6611 BAY CIRCLE, SUITE 190, NORCROSS, GA, United States, 30071 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JORN KILDEGAARD | Chief Executive Officer | 26 KONGENS NYTORV, COPENHAGEN, Denmark |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-29 | 1996-06-21 | Address | 55 RENFREW DRIVE, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1993-07-29 | 1996-06-21 | Address | ROY D. GEMBERLING, 6611 BAY CIRCLE, SUITE 190, NORCROSS, GA, 30071, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980813000437 | 1998-08-13 | CERTIFICATE OF TERMINATION | 1998-08-13 |
960621002077 | 1996-06-21 | BIENNIAL STATEMENT | 1996-06-01 |
951031000300 | 1995-10-31 | CERTIFICATE OF AMENDMENT | 1995-10-31 |
930729002158 | 1993-07-29 | BIENNIAL STATEMENT | 1993-06-01 |
920622000211 | 1992-06-22 | APPLICATION OF AUTHORITY | 1992-06-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State