TESTO KITCHENS, INC.

Name: | TESTO KITCHENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2006 (19 years ago) |
Entity Number: | 3333215 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 495 CAMPBELL AVE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 495 CAMPBELL AVE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
ROCCO TESTO JR | Chief Executive Officer | 495 CAMPBELL AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2014-05-23 | Address | 106 JEFFERSON ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2014-05-23 | Address | 106 JEFFERSON ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2006-03-14 | 2014-05-23 | Address | 106 JEFFERSON STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140523002404 | 2014-05-23 | BIENNIAL STATEMENT | 2014-03-01 |
120514002063 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100402002788 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080321002916 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060314000032 | 2006-03-14 | CERTIFICATE OF INCORPORATION | 2006-03-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State