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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS INC | Agent | 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1373 ENTERPRISE DR, WEST CHESTER, PA, United States, 19380 |
Name | Role | Address |
---|---|---|
LEO D PARSONS | Chief Executive Officer | 1373 ENTERPRISE DR, WEST CHESTER, PA, United States, 19380 |
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) |
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