Search icon

UNITED STATES TESTING COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED STATES TESTING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1995 (30 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1951627
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 291 FAIRFIELD AVE., FAIRFIELD, NJ, United States, 07004
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PETER GUZMAN Chief Executive Officer 291 FAIRFIELD AVENUE, FAIRFIELD, NJ, United States, 07004

Links between entities

Type:
Headquarter of
Company Number:
400414
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
49723F
State:
ALASKA

History

Start date End date Type Value
1997-10-03 1999-10-07 Address 291 FAIRFIELD AVE., FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
1995-08-28 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-08-28 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467835 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
991007002147 1999-10-07 BIENNIAL STATEMENT 1999-08-01
990929000253 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
971003002227 1997-10-03 BIENNIAL STATEMENT 1997-08-01
950828000509 1995-08-28 APPLICATION OF AUTHORITY 1995-08-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State