TESTING CORP.

Name: | TESTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1999 (26 years ago) |
Entity Number: | 2373802 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 EXECUTIVE PLAZA, STE. 140, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN D SLOVENKO | Chief Executive Officer | 4 EXECUTIVE PLAZA, SUITE 140, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
RICHARD SLOVENKO | DOS Process Agent | 4 EXECUTIVE PLAZA, STE. 140, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2019-05-02 | Address | 4 EXECUTIVE PLAZA, STE: 140, YONKERS, NY, 10701, 6803, USA (Type of address: Service of Process) |
2015-05-01 | 2019-05-02 | Address | 4 EXECUTIVE PLAZA, SUITE 140, YONKERS, NY, 10701, 6803, USA (Type of address: Principal Executive Office) |
2013-11-12 | 2017-05-02 | Address | 4 EXECUTIVE PLAZA, STE: 40, YONKERS, NY, 10701, 6803, USA (Type of address: Service of Process) |
2013-05-10 | 2015-05-01 | Address | 470 NEPPERHAN AVE., SUITE 303, YONKERS, NY, 10701, 6653, USA (Type of address: Chief Executive Officer) |
2009-04-29 | 2013-05-10 | Address | 470 NEPPERHAN AVE SUITE 303, YONKERS, NY, 10701, 6653, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060850 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190502060485 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502007283 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006640 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
131112000837 | 2013-11-12 | CERTIFICATE OF CHANGE | 2013-11-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State