Search icon

CRESTA TESTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TIMOTHY RAY, 142 WEST 36TH ST STE 601, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY P RAY Chief Executive Officer 142 WEST 36TH ST STE 601, NEW YORK, NY, United States, 10018

History

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)

Filings

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