Search icon

NETTEST (NEW YORK), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETTEST (NEW YORK), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1969 (56 years ago)
Date of dissolution: 31 Jul 2002
Entity Number: 278946
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 6 RHOADS DR, CENTER GREEN BLDG 4, UTICA, NY, United States, 13502

Shares Details

Shares issued 5000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 RHOADS DR, CENTER GREEN BLDG 4, UTICA, NY, United States, 13502

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JOHN CHAPMAN Chief Executive Officer 6 RHOADS DR, CENTER GREEN BLDG 4, UTICA, NY, United States, 13502

History

Start date End date Type Value
1998-06-18 2001-06-28 Address 109 N. GENESEE ST., UTICA, NY, 13502, USA (Type of address: Service of Process)
1998-06-18 2001-06-28 Address 109 N. GENESEE ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1998-06-18 2001-06-28 Address 109 N. GENESEE ST., UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1995-12-28 1998-12-29 Shares Share type: PAR VALUE, Number of shares: 1000100, Par value: 1
1995-07-21 2001-03-14 Name GN NETTEST (NEW YORK) INC.

Filings

Filing Number Date Filed Type Effective Date
020731000545 2002-07-31 CERTIFICATE OF MERGER 2002-07-31
020701001069 2002-07-01 CERTIFICATE OF MERGER 2002-07-01
010628002573 2001-06-28 BIENNIAL STATEMENT 2001-06-01
010314000097 2001-03-14 CERTIFICATE OF AMENDMENT 2001-03-14
C299096-2 2001-02-20 ASSUMED NAME CORP INITIAL FILING 2001-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State