Search icon

NYLTEMPS INC.

Company Details

Name: NYLTEMPS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1992 (33 years ago)
Date of dissolution: 27 Jan 2003
Entity Number: 1627357
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ATTN:MARK MEIROWITZ ESQ, 51 MADISON AVE ROOM 1104, NEW YORK, NY, United States, 10010
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GEORGE TRAPP Chief Executive Officer 51 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1998-04-14 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-02 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-05 1998-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-05 1998-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1993-08-03 2002-05-15 Address 51 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030127000495 2003-01-27 CERTIFICATE OF TERMINATION 2003-01-27
020515002487 2002-05-15 BIENNIAL STATEMENT 2002-04-01
000619002579 2000-06-19 BIENNIAL STATEMENT 2000-04-01
991015000048 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
980414002102 1998-04-14 BIENNIAL STATEMENT 1998-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State