Search icon

PRESENTATION TESTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESENTATION TESTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2002 (23 years ago)
Date of dissolution: 20 Sep 2018
Entity Number: 2746559
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 330 WEST 38TH ST SUITE 1404, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 WEST 38TH ST SUITE 1404, NEW YORK, NY, United States, 10018

Agent

Name Role Address
RICHARD THAU Agent 350 FIFTH AVE STE 5809, NEW YORK, NY, 10118

Chief Executive Officer

Name Role Address
RICHARD THAU Chief Executive Officer 330 WEST 38TH ST SUITE 1404, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
020569484
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-18 2012-05-30 Address 330 WEST 38TH ST, SUITE 1705, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-06-18 2012-05-30 Address 330 WEST 38TH ST, SUITE 1705, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-06-18 2012-05-30 Address 330 WEST 38TH ST, SUITE 1705, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-03-25 2004-06-18 Address 350 FIFTH AVE STE 5809, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180920000544 2018-09-20 CERTIFICATE OF MERGER 2018-09-20
140314006563 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120530002657 2012-05-30 BIENNIAL STATEMENT 2012-03-01
100402003405 2010-04-02 BIENNIAL STATEMENT 2010-03-01
060404002754 2006-04-04 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State