Search icon

ACCUTEST OF NEW JERSEY

Company Details

Name: ACCUTEST OF NEW JERSEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945407
ZIP code: 10005
County: Onondaga
Place of Formation: New Jersey
Foreign Legal Name: ACCUTEST CORPORATION
Fictitious Name: ACCUTEST OF NEW JERSEY
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: BUILDING B, 2235 US HIGHWAY 130, DAYTON, NJ, United States, 08810

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
GENE MALLOY Chief Executive Officer BUILDING B, 2235 US HIGHWAY 130, DAYTON, NJ, United States, 08810

History

Start date End date Type Value
2012-05-14 2014-05-09 Address BUILDING B, 2235 US HIGHWAY 130, DAYTON, NJ, 08810, 1414, USA (Type of address: Chief Executive Officer)
2010-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54558 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54559 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140509006611 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120514006115 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100504000669 2010-05-04 APPLICATION OF AUTHORITY 2010-05-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State