CHOICE TEMPS, INC.
Headquarter
Name: | CHOICE TEMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1989 (36 years ago) |
Entity Number: | 1355134 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HABIB NOOR | DOS Process Agent | 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HABIB NOOR | Chief Executive Officer | 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-13 | 2025-06-13 | Address | 28 W 44TH STREET, FLOOR 16, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-06-13 | 2025-06-13 | Address | 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2025-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-31 | 2023-08-31 | Address | 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2025-06-13 | Address | 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250613003631 | 2025-06-13 | BIENNIAL STATEMENT | 2025-06-13 |
230831001841 | 2023-08-31 | BIENNIAL STATEMENT | 2023-05-01 |
210518060188 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
191025060252 | 2019-10-25 | BIENNIAL STATEMENT | 2019-05-01 |
171222002009 | 2017-12-22 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State