Name: | CENTURY TESTING & CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2002 (23 years ago) |
Entity Number: | 2774857 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 821 REGENT DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDO BRAVO | Chief Executive Officer | 821 REGENT DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CENTURY TESTING & CONSULTING, INC. | DOS Process Agent | 821 REGENT DRIVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-12 | 2017-02-13 | Address | 9 BROOKLYN AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2012-08-28 | 2013-07-12 | Address | 9 BROOKLYN AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2017-02-13 | Address | 9 BROOKLYN AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2010-08-10 | 2012-08-28 | Address | 9 BROOKLYN AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2017-02-13 | Address | 9 BROOKLYN AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170213006035 | 2017-02-13 | BIENNIAL STATEMENT | 2016-06-01 |
140606006012 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
130712002292 | 2013-07-12 | AMENDMENT TO BIENNIAL STATEMENT | 2012-06-01 |
120828002478 | 2012-08-28 | BIENNIAL STATEMENT | 2012-06-01 |
101014000374 | 2010-10-14 | CERTIFICATE OF AMENDMENT | 2010-10-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State