Search icon

EILEEN BAKER TEMPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EILEEN BAKER TEMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1993 (32 years ago)
Date of dissolution: 20 Oct 2009
Entity Number: 1765423
ZIP code: 12206
County: Albany
Place of Formation: New York
Principal Address: PO BOX 121, 2 POND HOLLOW RD, AVERILL PARK, NY, United States, 12018
Address: 855 CENTRAL AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN S WOLFE Chief Executive Officer 855 CENTRAL AVE, STE 101, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 CENTRAL AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1999-10-29 2001-09-21 Address PO BOX 121, 2 PODN HOLLOW RD, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office)
1997-10-06 1999-10-29 Address 30 GREYSTONE DR, VOORHEEVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
1995-11-20 1999-10-29 Address 855 CENTRAL AVENUE, SUITE 101, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
1995-11-20 1997-10-06 Address 855 CENTRAL AVENUE, SUITE 101, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1993-10-19 1999-10-29 Address 855 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091020000449 2009-10-20 CERTIFICATE OF DISSOLUTION 2009-10-20
071001002521 2007-10-01 BIENNIAL STATEMENT 2007-10-01
051129002186 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030924002113 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010921002136 2001-09-21 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State