Name: | TEMPLE ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1985 (40 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1003040 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 555 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 555 MADISON AVENUE, SUITE 800, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSKAR BRECHER % AMERICAN LANDMARK DEVELOPMENTS, INC | DOS Process Agent | 555 MADISON AVENUE, SUITE 800, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OSKAR BRECHER % AMERICAN LANDMARK DEVELOPMENTS, INC | Chief Executive Officer | 555 MADISON AVENUE, SUITE 800, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1985-06-07 | 1993-04-07 | Address | 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930407002022 | 1993-04-07 | BIENNIAL STATEMENT | 1992-06-01 |
DP-876110 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B234863-4 | 1985-06-07 | CERTIFICATE OF INCORPORATION | 1985-06-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State