Name: | TESTWELL INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1979 (46 years ago) |
Date of dissolution: | 04 Apr 2013 |
Entity Number: | 576133 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1333A NORTH AVE, STE 732, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 10 W MAIN ST, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT STONE, PC | DOS Process Agent | 1333A NORTH AVE, STE 732, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
V REDDY KANCHARLA | Chief Executive Officer | 10 W MAIN ST, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-01 | 2011-08-15 | Address | 44 CHURCH STREET, STE. 185, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2004-04-01 | 2005-11-30 | Name | DRILLTECH, INC. |
2003-07-28 | 2004-04-01 | Address | 47 HUDSON ST, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2001-09-07 | 2011-08-15 | Address | 47 HUDSON ST, OSSINING, NY, 10562, 5905, USA (Type of address: Chief Executive Officer) |
2001-09-07 | 2011-08-15 | Address | 47 HUDSON ST, OSSINING, NY, 10562, 5905, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190904102 | 2019-09-04 | ASSUMED NAME CORP INITIAL FILING | 2019-09-04 |
130404000580 | 2013-04-04 | CERTIFICATE OF DISSOLUTION | 2013-04-04 |
110815002313 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090812003028 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070822002946 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State