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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: MARK S. DICKERSON, 2800 N. 44TH STREET, 9TH FLOOR, PHOENIX, AZ, United States, 85008 |
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) |
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