Name: | TESTINGXPERTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2010 (15 years ago) |
Entity Number: | 3959433 |
ZIP code: | 17055 |
County: | Westchester |
Place of Formation: | New York |
Address: | 650 WILSON LANE, SUITE 201, MECHANICSBURG, PA, United States, 17055 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANISH GUPTA | Chief Executive Officer | 650 WILSON LANE, SUITE 201, MECHANICSBURG, PA, United States, 17055 |
Name | Role | Address |
---|---|---|
TESTINGXPERTS, INC. | DOS Process Agent | 650 WILSON LANE, SUITE 201, MECHANICSBURG, PA, United States, 17055 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-02 | 2024-06-02 | Address | 650 WILSON LANE, SUITE 201, MECHANICSBURG, PA, 17055, USA (Type of address: Chief Executive Officer) |
2021-08-30 | 2024-06-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
2021-08-30 | 2021-08-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
2020-06-02 | 2024-06-02 | Address | 650 WILSON LANE, SUITE 201, MECHANICSBURG, PA, 17055, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-06-02 | Address | 650 WILSON LANE, SUITE 201, MECHANICSBURG, PA, 17055, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240602000600 | 2024-06-02 | BIENNIAL STATEMENT | 2024-06-02 |
220609003793 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
200602060448 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
200309000425 | 2020-03-09 | CERTIFICATE OF AMENDMENT | 2020-03-09 |
180611006478 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State