Search icon

UNITED SCIENCES TESTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED SCIENCES TESTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Entity Number: 3041779
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 Riverside Plaza, Columbus, OH, United States, 43215
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
UNITED SCIENCES TESTING, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BENJAMIN G S FOWKE III Chief Executive Officer 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 201 COMMONWEALTH DRIVE, WARRENDALE, PA, 15086, USA (Type of address: Chief Executive Officer)
2020-04-09 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-09 2024-04-17 Address 201 COMMONWEALTH DRIVE, WARRENDALE, PA, 15086, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240417000217 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220426003882 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200409060032 2020-04-09 BIENNIAL STATEMENT 2020-04-01
SR-39043 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39042 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State