Name: | ROCTEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1975 (50 years ago) |
Entity Number: | 375375 |
ZIP code: | 10005 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 680 AVENUE BIRCH, ST-LAMBERT, Canada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LARKIN | Chief Executive Officer | 680 AVENUE BIRCH, ST-LAMBERT, QC, Canada |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2015-07-06 | 2018-09-04 | Address | 680 BIRCH ST, ST-LAMBERT, NY, J4P2N, 3, USA (Type of address: Principal Executive Office) |
2013-07-31 | 2018-09-04 | Address | 680 BIRCH ST, ST-LAMBERT, QC, CAN (Type of address: Chief Executive Officer) |
2013-07-31 | 2015-07-06 | Address | 680 BIRCH ST, ST-LAMBERT, CAN (Type of address: Principal Executive Office) |
2013-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211101004209 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
190820060282 | 2019-08-20 | BIENNIAL STATEMENT | 2019-07-01 |
SR-5682 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5681 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904009738 | 2018-09-04 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State