Search icon

NYLTEMPS INC.

Print

Details

Entity Number 1627357

Status Inactive

NameNYLTEMPS INC.

CountyNew York

Date of registration 08 Apr 1992 (32 years ago)

Date of dissolution 27 Jan 2003

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address ATTN:MARK MEIROWITZ ESQ, 51 MADISON AVE ROOM 1104, NEW YORK, NY, United States, 10010

Principal Address ZIP code 10010

Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Address ZIP code 10011

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

GEORGE TRAPP

Chief Executive Officer

51 MADISON AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value

1998-04-14

1999-10-15

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1998-01-02

1999-10-15

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1997-05-05

1998-04-14

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

1997-05-05

1998-01-02

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

1993-08-03

2002-05-15

Address

51 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

1993-08-03

1997-05-05

Address

15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

1992-04-08

1993-08-03

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1992-04-08

1997-05-05

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

030127000495

2003-01-27

CERTIFICATE OF TERMINATION

2003-01-27

020515002487

2002-05-15

BIENNIAL STATEMENT

2002-04-01

000619002579

2000-06-19

BIENNIAL STATEMENT

2000-04-01

991015000048

1999-10-15

CERTIFICATE OF CHANGE

1999-10-15

980414002102

1998-04-14

BIENNIAL STATEMENT

1998-04-01

980102000102

1998-01-02

CERTIFICATE OF CHANGE

1998-01-02

970505000802

1997-05-05

CERTIFICATE OF CHANGE

1997-05-05

960429002020

1996-04-29

BIENNIAL STATEMENT

1996-04-01

930803002191

1993-08-03

BIENNIAL STATEMENT

1993-04-01

920408000437

1992-04-08

APPLICATION OF AUTHORITY

1992-04-08

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts