Search icon

TEMEL INC.

Company Details

Name: TEMEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1987 (38 years ago)
Date of dissolution: 13 Jun 2007
Entity Number: 1138254
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: HODGSON RUSS LLP, ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, United States, 14203
Principal Address: 7811 E QUAKER ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. THOMAS HYDE DOS Process Agent HODGSON RUSS LLP, ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
CHARLES E BALBACH Chief Executive Officer PO BOX 423, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2003-01-07 2005-05-17 Address 369 FRANKLIN ST, SUITE 100, BUFFALO, NY, 14202, 1796, USA (Type of address: Principal Executive Office)
2003-01-07 2005-05-17 Address PO BOX 423, ORCHARD PARK, NY, 14127, 0423, USA (Type of address: Service of Process)
2003-01-07 2005-05-17 Address PO BOX 423, ORCHARD PARK, NY, 14127, 0423, USA (Type of address: Chief Executive Officer)
1994-01-10 2003-01-07 Address PO BOX 423, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1993-04-16 2003-01-07 Address SUITE 100, 369 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070613000434 2007-06-13 CERTIFICATE OF MERGER 2007-06-13
070323002584 2007-03-23 BIENNIAL STATEMENT 2007-01-01
050517002043 2005-05-17 BIENNIAL STATEMENT 2005-01-01
030107002253 2003-01-07 BIENNIAL STATEMENT 2003-01-01
990202002052 1999-02-02 BIENNIAL STATEMENT 1999-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State