Search icon

MACTEMP TECHNICAL SERVICES CORPORATION

Company Details

Name: MACTEMP TECHNICAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1990 (34 years ago)
Date of dissolution: 27 Oct 1992
Entity Number: 1485326
ZIP code: 85008
County: New York
Place of Formation: Delaware
Address: ATT: MARK S. DICKERSON, 2800 N. 44TH STREET, 9TH FLOOR, PHOENIX, AZ, United States, 85008
Principal Address: 1 WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: MARK S. DICKERSON, 2800 N. 44TH STREET, 9TH FLOOR, PHOENIX, AZ, United States, 85008

History

Start date End date Type Value
1990-10-31 1992-10-27 Address ONE WORLD TRADE CENTER, SUITE 3000, NEW YORK, NY, 10048, USA (Type of address: Registered Agent)
1990-10-31 1992-10-27 Address ONE WORLD TRADE CENTER, SUITE 3000, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930128002002 1993-01-28 BIENNIAL STATEMENT 1992-10-01
921027000156 1992-10-27 SURRENDER OF AUTHORITY 1992-10-27
901031000192 1990-10-31 APPLICATION OF AUTHORITY 1990-10-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State