RC TESTING SERVICE CORP.
Headquarter
Name: | RC TESTING SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1994 (31 years ago) |
Entity Number: | 1822012 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 43 HARRIET PLACE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 HARRIET PLACE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
ROBERT CASSIDY | Chief Executive Officer | 43 HARRIET PLACE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 43 HARRIET PLACE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-24 | 2023-08-24 | Address | 43 HARRIET PLACE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2024-05-01 | Address | 43 HARRIET PLACE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2024-05-01 | Address | 43 HARRIET PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043225 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230824000920 | 2023-08-24 | BIENNIAL STATEMENT | 2022-05-01 |
200115060395 | 2020-01-15 | BIENNIAL STATEMENT | 2018-05-01 |
160601007428 | 2016-06-01 | BIENNIAL STATEMENT | 2016-05-01 |
140514006464 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State