PROFESSIONAL TESTING CORPORATION

Name: | PROFESSIONAL TESTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1983 (42 years ago) |
Entity Number: | 828981 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 53RD AT THIRD, STE 1000, NEW YORK, NY, United States, 10022 |
Principal Address: | 1350 BROADWAY, 17TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LATHAM & WATKINS, JED BRICKNER | DOS Process Agent | 53RD AT THIRD, STE 1000, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SALLYANN HENRY PH.D | Chief Executive Officer | 1350 BROADWAY, 17TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-23 | 2013-04-12 | Address | 53RD AT THIRD, SUITE 1000, NEW YORK, NY, 10022, 4802, USA (Type of address: Service of Process) |
2001-03-23 | 2013-04-12 | Address | 1350 BROADWAY 17TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-03-23 | 2013-04-12 | Address | 1350 BROADWAY 17TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-06-18 | 2001-03-23 | Address | STEPHEN W. SCHWARZ, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-06-18 | 2001-03-23 | Address | ORGANIZATION RESOURCES CNSLRS, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412002521 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110404003236 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090306002433 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070404002476 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050531002710 | 2005-05-31 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State