TESTO'S RESTAURANT INC.

Name: | TESTO'S RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1977 (48 years ago) |
Entity Number: | 439666 |
ZIP code: | 12182 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 853 FOURTH AVE, TROY, NY, United States, 12182 |
Principal Address: | 853 4TH AVE, TROY, NY, United States, 12182 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES DAVID TESTO | Chief Executive Officer | 853 4TH AVE, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 853 FOURTH AVE, TROY, NY, United States, 12182 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 2007-08-01 | Address | 851 FOURTH AVE, TROY, NY, 12182, USA (Type of address: Service of Process) |
1977-06-28 | 2022-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1977-06-28 | 1997-05-30 | Address | 851 FOURTH AVE, TROY, NY, 12182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150604006173 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130604006257 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110610002532 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
20100729017 | 2010-07-29 | ASSUMED NAME CORP INITIAL FILING | 2010-07-29 |
090623002147 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State