Search icon

COMMERCIAL TESTING & ENGINEERING CO.

Branch

Company Details

Name: COMMERCIAL TESTING & ENGINEERING CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1984 (41 years ago)
Date of dissolution: 01 Apr 2004
Branch of: COMMERCIAL TESTING & ENGINEERING CO., Illinois (Company Number LLC_00188743)
Entity Number: 887578
ZIP code: 10011
County: New York
Place of Formation: Illinois
Principal Address: 1919 S HIGHLAND AVE, LOMBARD, IL, United States, 60148
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SCOTT MORRISON Chief Executive Officer 1919 S HIGHLAND AVE, LOMBARD, IL, United States, 60148

History

Start date End date Type Value
1998-02-10 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-02 1998-02-10 Address 1919 SOUTH HIGHLAND AVENUE, SUITE 210-B, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
1993-06-02 1998-02-10 Address 1919 SOUTH HIGHLAND AVENUE, SUITE 210-B, LOMBARD, IL, 60148, USA (Type of address: Principal Executive Office)
1987-06-26 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-06-26 1998-02-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040401000090 2004-04-01 CERTIFICATE OF TERMINATION 2004-04-01
020130002033 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000301002628 2000-03-01 BIENNIAL STATEMENT 2000-01-01
990920001306 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
980210002057 1998-02-10 BIENNIAL STATEMENT 1998-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State