Name: | A-1 TESTING LABORATORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2002 (23 years ago) |
Entity Number: | 2804004 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 101-16 133RD STREET, RICHMOND HILL, NY, United States, 11419 |
Address: | 107-16 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAZAD KHAN | Chief Executive Officer | 107-16 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107-16 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-20 | 2010-08-27 | Address | 101-16 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2004-09-20 | 2010-08-27 | Address | 101-16 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2002-08-22 | 2010-08-27 | Address | 101-16 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120815002143 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100827002003 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080805003299 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060801002137 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040920002901 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State