Search icon

TEMP-ONE, INC.

Company Details

Name: TEMP-ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1665462
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 76 QUAKER ROAD, QUAKER VILLAGE BLDG #4, QUEENSBURY, NY, United States, 12804
Principal Address: 3 THORNWOOD DRIVE, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 QUAKER ROAD, QUAKER VILLAGE BLDG #4, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
JOSEPH C MILLER Chief Executive Officer 76 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

Filings

Filing Number Date Filed Type Effective Date
DP-1296095 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931006002925 1993-10-06 BIENNIAL STATEMENT 1993-09-01
920914000144 1992-09-14 CERTIFICATE OF INCORPORATION 1992-09-14

Trademarks Section

Serial Number:
74354658
Mark:
TEMP-ONE 1 THE INNOVATIVE LEADER...
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1993-02-01
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TEMP-ONE 1 THE INNOVATIVE LEADER...

Goods And Services

For:
advertising in connection with its business involving employment placement of temporary employees with and providing computer aided design and drafting services to client employers
First Use:
1992-10-05
International Classes:
035 - Primary Class
Class Status:
Abandoned

Date of last update: 15 Mar 2025

Sources: New York Secretary of State