Name: | TEMP-PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1989 (36 years ago) |
Entity Number: | 1389269 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 95 MT. READ BLVD, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 MT. READ BLVD, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
CARMEN CELLURA | Chief Executive Officer | 95 MT. READ BLVD, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-06 | 1996-10-28 | Address | 95 MT. READ BOULEVARD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1989-10-27 | 1996-06-06 | Name | CAMTRONICS, INC. |
1989-10-10 | 1989-10-27 | Name | CARM, INC. |
1989-10-10 | 1996-06-06 | Address | P.O. BOX 60638, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000211002758 | 2000-02-11 | BIENNIAL STATEMENT | 1999-10-01 |
961028002058 | 1996-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
960606000411 | 1996-06-06 | CERTIFICATE OF AMENDMENT | 1996-06-06 |
C070155-2 | 1989-10-27 | CERTIFICATE OF AMENDMENT | 1989-10-27 |
C063297-3 | 1989-10-10 | CERTIFICATE OF INCORPORATION | 1989-10-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State