Search icon

TESTERION, INC.

Company Details

Name: TESTERION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1983 (41 years ago)
Date of dissolution: 14 Jan 1994
Entity Number: 834216
ZIP code: 92705
County: Suffolk
Place of Formation: California
Address: 1220 VILLAGE WAY, SANTA ANA, CA, United States, 92705

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 VILLAGE WAY, SANTA ANA, CA, United States, 92705

History

Start date End date Type Value
1983-11-21 1994-01-14 Address 14 WILSHIRE DR., NO BABYLON, NY, 11703, USA (Type of address: Registered Agent)
1983-11-21 1994-01-14 Address 9645 ARROW HWY SUITE "D", POB 694, CUCAMONGA, CA, 91730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940114000154 1994-01-14 SURRENDER OF AUTHORITY 1994-01-14
B041447-4 1983-11-21 APPLICATION OF AUTHORITY 1983-11-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8704215 Other Contract Actions 1987-12-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1987-12-16
Termination Date 1988-12-22
Date Issue Joined 1988-12-19
Pretrial Conference Date 1988-07-19
Section 1332

Parties

Name TESTERION, INC.
Role Plaintiff
Name CHRYSLER CAPITAL CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State