Name: | GREYHOUND TEMPORARY PERSONNEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1962 (63 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 144262 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1975-07-07 | 1988-10-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-07-07 | 1988-10-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1962-01-11 | 1975-07-07 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1180580 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
C210963-1 | 1994-05-26 | ASSUMED NAME CORP DISCONTINUANCE | 1994-05-26 |
B698114-2 | 1988-10-21 | CERTIFICATE OF AMENDMENT | 1988-10-21 |
B691963-2 | 1988-10-05 | ASSUMED NAME CORP INITIAL FILING | 1988-10-05 |
A453697-4 | 1977-12-30 | CERTIFICATE OF MERGER | 1977-12-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State