Search icon

GENEVA TEMPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENEVA TEMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1986 (39 years ago)
Date of dissolution: 17 Oct 2006
Entity Number: 1096822
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 56 STIRRUP LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL BUCKSTEIN DOS Process Agent 56 STIRRUP LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
JOEL BUCKSTEIN Chief Executive Officer 56 STIRRUP LANE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1986-07-10 1993-04-09 Address 25 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061017000575 2006-10-17 CERTIFICATE OF DISSOLUTION 2006-10-17
930409002231 1993-04-09 BIENNIAL STATEMENT 1992-07-01
B379113-4 1986-07-10 CERTIFICATE OF INCORPORATION 1986-07-10

Court Cases

Court Case Summary

Filing Date:
2001-04-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GENEVA TEMPS, INC.
Party Role:
Plaintiff
Party Name:
PASSIONE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State