Search icon

EUE TEMPS INC.

Company Details

Name: EUE TEMPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1987 (38 years ago)
Date of dissolution: 23 Aug 2018
Entity Number: 1190725
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 222 E 44TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE COONEY Chief Executive Officer 222 E 44TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 E 44TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1987-12-04 1992-12-16 Address 380 LEXINGTON AVENUE, SUITE 4900, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180823000170 2018-08-23 CERTIFICATE OF DISSOLUTION 2018-08-23
120217002069 2012-02-17 BIENNIAL STATEMENT 2011-12-01
080131002691 2008-01-31 BIENNIAL STATEMENT 2007-12-01
060223002943 2006-02-23 BIENNIAL STATEMENT 2005-12-01
040121002787 2004-01-21 BIENNIAL STATEMENT 2003-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State