Name: | NATIONAL CERTIFIED TESTING LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2000 (25 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 2495808 |
ZIP code: | 17404 |
County: | Queens |
Place of Formation: | Pennsylvania |
Principal Address: | 5 LEIGH DR, YORK, PA, United States, 17402 |
Address: | 3085 persimmon drive, YORK, PA, United States, 17404 |
Name | Role | Address |
---|---|---|
DALE E HEIN | Chief Executive Officer | 5 LEIGH DR, YORK, PA, United States, 17402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3085 persimmon drive, YORK, PA, United States, 17404 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-03-11 | Address | 5 LEIGH DR, YORK, PA, 17402, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2025-03-11 | Address | 5 LEIGH DRIVE, YORK, PA, 17402, USA (Type of address: Service of Process) |
2002-05-14 | 2024-12-31 | Address | 5 LEIGH DR, YORK, PA, 17402, USA (Type of address: Chief Executive Officer) |
2000-04-06 | 2024-12-31 | Address | 5 LEIGH DRIVE, YORK, PA, 17402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000081 | 2025-01-15 | SURRENDER OF AUTHORITY | 2025-01-15 |
241231001914 | 2024-12-31 | ERRONEOUS ENTRY | 2024-12-31 |
DP-1735060 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
040618002822 | 2004-06-18 | BIENNIAL STATEMENT | 2004-04-01 |
020514002467 | 2002-05-14 | BIENNIAL STATEMENT | 2002-04-01 |
000406000672 | 2000-04-06 | APPLICATION OF AUTHORITY | 2000-04-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State