Search icon

AMERICAN TESTING AUTHORITY INC.

Company Details

Name: AMERICAN TESTING AUTHORITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1999 (26 years ago)
Date of dissolution: 27 Aug 2002
Entity Number: 2349105
ZIP code: 10122
County: New York
Place of Formation: New York
Address: C/O JEANNE CARNAHAN, 225 W 34TH ST, NEW YORK, NY, United States, 10122
Principal Address: 707 BEIHAI WANTAI MANSION, 6# CHAOYANGMEN BEIDAJIE, BEIJING, China

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent C/O JEANNE CARNAHAN, 225 W 34TH ST, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
XIAOFENG MA Chief Executive Officer 707 BEIHAI WANTAI MANSION, 6# CHAOYANGMEN BEIDAJIE, BEIJING, China

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 225 WEST 34TH STREET, NEW YORK, NY, 10122

History

Start date End date Type Value
2002-03-19 2002-03-27 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
1999-02-23 2002-03-19 Address INC. SUITE 4627, ONE WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020827000128 2002-08-27 CERTIFICATE OF MERGER 2002-08-27
020327002003 2002-03-27 BIENNIAL STATEMENT 2001-02-01
020319000428 2002-03-19 CERTIFICATE OF CHANGE 2002-03-19
990223000775 1999-02-23 CERTIFICATE OF INCORPORATION 1999-02-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State