Search icon

TEMPLE SERVICE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEMPLE SERVICE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1955 (69 years ago)
Entity Number: 106077
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 355 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017
Address: 355 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEMPLE SERVICE AGENCY, INC. DOS Process Agent 355 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
G. LEONARD TEITELBAUM Chief Executive Officer 355 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 355 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, 6603, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 355 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-08-31 2023-12-01 Address 355 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, 6603, USA (Type of address: Chief Executive Officer)
2020-08-31 2023-12-01 Address 355 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY, 10017, 6603, USA (Type of address: Service of Process)
2008-01-30 2020-08-31 Address 355 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, 6603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201038533 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230131003157 2023-01-31 BIENNIAL STATEMENT 2021-12-01
200831060547 2020-08-31 BIENNIAL STATEMENT 2019-12-01
111228002053 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100108002395 2010-01-08 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State