GOLDBERG, TESTA & CO., INC.

Name: | GOLDBERG, TESTA & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1985 (41 years ago) |
Entity Number: | 967101 |
ZIP code: | 11219 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6201 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRO TESTA | Chief Executive Officer | 6201 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
GOLDBERG, TESTA & CO., INC. | DOS Process Agent | 6201 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-24 | 2015-03-03 | Address | 1050 67TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2008-12-15 | 2011-01-24 | Address | 1050 67TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2006-12-28 | 2015-03-03 | Address | 1050 67TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2008-12-15 | Address | 1050 67TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2006-12-28 | 2015-03-03 | Address | 1050 67TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150303007448 | 2015-03-03 | BIENNIAL STATEMENT | 2015-01-01 |
130117006312 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110124002133 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
081215002023 | 2008-12-15 | BIENNIAL STATEMENT | 2009-01-01 |
061228002441 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State