Name: | TEMPLE BAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1988 (36 years ago) |
Entity Number: | 1263441 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 330 LAFAYETTE STREET, 2B, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE FINK | DOS Process Agent | 330 LAFAYETTE STREET, 2B, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JESSE FINK | Chief Executive Officer | 330 LAFAYETTE STREET, 2B, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 330 LAFAYETTE STREET, 2B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 72 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-12-04 | 2024-12-02 | Address | 72 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-12-04 | 2024-12-02 | Address | 72 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-12-01 | 2018-12-04 | Address | 330 LAFAYETTE STREET, NEW YORK, NY, 10012, 2745, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004306 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221229000568 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
201202061416 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204007112 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161202006444 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State