Name: | IVY TESTTAKERS REVIEW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1983 (42 years ago) |
Entity Number: | 862338 |
ZIP code: | 11548 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
FRANK POMILLA | Chief Executive Officer | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2007-08-22 | 2025-03-14 | Address | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2007-08-22 | 2025-03-14 | Address | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
2003-08-04 | 2007-08-22 | Address | 1 PLAZA RD, STE 204, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2003-08-04 | 2007-08-22 | Address | 1 PLAZA RD, STE 204, GREENVALE, NY, 11548, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003799 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
130906002292 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110812002062 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090814002529 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070822002762 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State