Search icon

COMMUNICATIONS TEST DESIGN, INC.

Company Details

Name: COMMUNICATIONS TEST DESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1992 (33 years ago)
Entity Number: 1650398
ZIP code: 19380
County: Nassau
Place of Formation: Pennsylvania
Address: 1373 ENTERPRISE DR, WEST CHESTER, PA, United States, 19380

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC Agent 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1373 ENTERPRISE DR, WEST CHESTER, PA, United States, 19380

Chief Executive Officer

Name Role Address
LEO D PARSONS Chief Executive Officer 1373 ENTERPRISE DR, WEST CHESTER, PA, United States, 19380

History

Start date End date Type Value
2002-06-27 2020-07-01 Address 1373 ENTERPRISE DR, WEST CHESTER, PA, 19380, 5987, USA (Type of address: Chief Executive Officer)
1996-09-16 2002-06-27 Address 1373 ENTERPRISE DR, WEST CHESTER, PA, 19403, 5987, USA (Type of address: Chief Executive Officer)
1996-09-16 2002-06-27 Address 1373 ENTERPRISE DR, WEST CHESTER, PA, 19403, 5987, USA (Type of address: Principal Executive Office)
1996-09-16 2002-06-27 Address 1373 ENTERPRISE DR, WEST CHESTER, PA, 19403, 5987, USA (Type of address: Service of Process)
1992-07-09 2015-09-29 Address 452 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
1992-07-09 1996-09-16 Address 452 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060136 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006974 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160309006362 2016-03-09 BIENNIAL STATEMENT 2014-07-01
150929000004 2015-09-29 CERTIFICATE OF CHANGE 2015-09-29
120720006122 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100727002609 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080812002901 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060801002484 2006-08-01 BIENNIAL STATEMENT 2006-07-01
040820002352 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020627002648 2002-06-27 BIENNIAL STATEMENT 2002-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State