TOTAL TESTING INC.
Headquarter
Name: | TOTAL TESTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2004 (21 years ago) |
Entity Number: | 3141675 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 5120 19TH AVENUE, #3D, BROOKLYN, NY, United States, 11204 |
Principal Address: | 5120 19TH AVENUE, #30, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5120 19TH AVENUE, #3D, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
RAIZEL REIT | Chief Executive Officer | 1918 82ND STREET, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-09 | 2011-02-09 | Address | 4435 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2006-12-07 | 2008-12-09 | Address | 2001 79TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2008-12-09 | Address | 2001 79TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2005-01-10 | 2005-04-25 | Address | 4435 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2004-12-23 | 2022-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131002435 | 2013-01-31 | BIENNIAL STATEMENT | 2012-12-01 |
110209002075 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
081209002810 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061207002632 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050425001253 | 2005-04-25 | CERTIFICATE OF CHANGE | 2005-04-25 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State