Name: | CRESTA TESTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 2000 (25 years ago) |
Date of dissolution: | 11 Apr 2006 |
Entity Number: | 2513541 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 142 WEST 36TH ST STE 601, NEW YORK, NY, United States, 10008 |
Address: | TIMOTHY RAY, 142 WEST 36TH ST STE 601, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TIMOTHY RAY, 142 WEST 36TH ST STE 601, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY P RAY | Chief Executive Officer | 142 WEST 36TH ST STE 601, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-24 | 2002-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-24 | 2002-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060411000121 | 2006-04-11 | CERTIFICATE OF TERMINATION | 2006-04-11 |
050715002679 | 2005-07-15 | BIENNIAL STATEMENT | 2004-05-01 |
020709000830 | 2002-07-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-07-09 |
020411000314 | 2002-04-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-05-11 |
000524000370 | 2000-05-24 | APPLICATION OF AUTHORITY | 2000-05-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State