Search icon

TEMCO BUILDING MAINTENANCE INC.

Company Details

Name: TEMCO BUILDING MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1956 (69 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 108194
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 1 PARK AVENUE, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HENRIK THOMASSIAN Chief Executive Officer 1 PARK AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1992-12-11 2015-02-09 Address 1 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-12-11 2012-05-22 Address 1 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1985-03-20 1992-12-11 Address 7 HANOVER SQ., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231000493 2019-12-31 CERTIFICATE OF MERGER 2019-12-31
SR-1486 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1485 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150209000534 2015-02-09 CERTIFICATE OF CHANGE 2015-02-09
120522002297 2012-05-22 BIENNIAL STATEMENT 2012-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State