Search icon

MICRO TEMPS, INC.

Company Details

Name: MICRO TEMPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1989 (36 years ago)
Date of dissolution: 21 Nov 2005
Entity Number: 1352745
ZIP code: 02026
County: New York
Place of Formation: Massachusetts
Address: 888 WASHINGTON STREET, DEDHAM, MA, United States, 02026
Principal Address: 888 WASHINGTON ST, DEDHAM, MA, United States, 02026

Chief Executive Officer

Name Role Address
GARY DICAMILLO Chief Executive Officer 888 WASHINGTON ST, DEDHAM, MA, United States, 02026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 888 WASHINGTON STREET, DEDHAM, MA, United States, 02026

History

Start date End date Type Value
2001-06-11 2005-11-21 Address 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-06-05 2001-06-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-05 2003-06-03 Address 109 OAK ST, NEWTON UPPER FALLS, MA, 02164, USA (Type of address: Principal Executive Office)
1992-12-08 2003-06-03 Address 109 OAK STREET, NEWTON UPPER FALLS, MA, 02164, USA (Type of address: Chief Executive Officer)
1992-12-08 1997-06-05 Address DIVISION OF EDP TEMPS, INC., 109 OAK STREET, NEWTON UPPER FALLS, MA, 02164, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051121000925 2005-11-21 SURRENDER OF AUTHORITY 2005-11-21
050809003030 2005-08-09 BIENNIAL STATEMENT 2005-05-01
030603002619 2003-06-03 BIENNIAL STATEMENT 2003-05-01
010611002227 2001-06-11 BIENNIAL STATEMENT 2001-05-01
990623002555 1999-06-23 BIENNIAL STATEMENT 1999-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State