Name: | TESTAMATIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1981 (44 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 710739 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | ATT HAROLD C HANSON, 90 STATE ST., ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
HINMAN STRAUB PIGORS &MANNING | DOS Process Agent | ATT HAROLD C HANSON, 90 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1983-09-28 | 1983-09-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 25 |
1983-09-28 | 1983-09-28 | Shares | Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01 |
1983-07-06 | 1983-09-28 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.5 |
1983-07-06 | 1983-09-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 25 |
1983-07-06 | 1983-07-06 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-876235 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B123944-6 | 1984-07-18 | CERTIFICATE OF AMENDMENT | 1984-07-18 |
B024404-13 | 1983-09-28 | CERTIFICATE OF AMENDMENT | 1983-09-28 |
A996582-9 | 1983-07-06 | CERTIFICATE OF AMENDMENT | 1983-07-06 |
A781083-3 | 1981-07-13 | CERTIFICATE OF INCORPORATION | 1981-07-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State