Name: | STALLONE TESTING LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1983 (42 years ago) |
Entity Number: | 827995 |
ZIP code: | 10470 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4465 BRONX BOULEVARD, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4465 BRONX BOULEVARD, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
ADRIANNA ROSTEK | Chief Executive Officer | 4465 BRONX BLVD, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 1999-04-13 | Address | 4465 BRONX BOULEVARD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
1983-03-14 | 1993-05-13 | Address | 60 COUNTRY RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070323003022 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050505002325 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030226003032 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010320002157 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990413002478 | 1999-04-13 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State