Name: | M C TEST SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 2010 (15 years ago) |
Date of dissolution: | 09 Mar 2018 |
Branch of: | M C TEST SERVICE, INC., Florida (Company Number H03179) |
Entity Number: | 3995163 |
ZIP code: | 32934 |
County: | New York |
Place of Formation: | Florida |
Address: | C/0 VICTORIA ALTERMAN, 425 NORTH DRIVE, MELBOOURNE, FL, United States, 32934 |
Principal Address: | 2755 KIRBY CIRCLE NE, PALM BAY, FL, United States, 32905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/0 VICTORIA ALTERMAN, 425 NORTH DRIVE, MELBOOURNE, FL, United States, 32934 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE MOORE, PRESIDENT/CEO | Chief Executive Officer | 2755 KIRBY CIRCLE NE, PALM BAY, FL, United States, 32905 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-14 | 2018-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-14 | 2018-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180309000573 | 2018-03-09 | SURRENDER OF AUTHORITY | 2018-03-09 |
140904006124 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120918006189 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100914000255 | 2010-09-14 | APPLICATION OF AUTHORITY | 2010-09-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State