Name: | TEST FORCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1996 (29 years ago) |
Entity Number: | 2087021 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 49-02 Queens Blvd., apt 2304, Woodside, FL, United States, 11377 |
Principal Address: | 49-02 Queens Blvd., Woodside, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN CHERNYAK | Chief Executive Officer | 49-02 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ELLEN CHERNYAK | DOS Process Agent | 49-02 Queens Blvd., apt 2304, Woodside, FL, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 184-27 TUDOR RD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 49-02 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2014-08-06 | 2024-11-07 | Address | 184-27 TUDOR RD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer) |
2000-11-06 | 2024-11-07 | Address | 184-27 TUDOR RD., JAMACIA, NY, 11432, USA (Type of address: Service of Process) |
1998-11-17 | 2014-08-06 | Address | 29 BROADWAY, SUITE 2200, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003914 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
201106060429 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
181107006281 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161109006214 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
141110006174 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State