Search icon

TEMPORARY EXCELLENCE OF NEW YORK, INC.

Company Details

Name: TEMPORARY EXCELLENCE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1995 (29 years ago)
Date of dissolution: 06 Dec 2013
Entity Number: 1965970
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 130 WEST 42ND ST, STE 1500, NEW YORK, NY, United States, 10036
Principal Address: 205 ROBIN RD, PARAMUS, NJ, United States, 07652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUPITA ROSA-CUNNINGHAM Chief Executive Officer TEMPORARY EXCELLENCE, PO BOX 725, PARAMUS, NJ, United States, 07653

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 42ND ST, STE 1500, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-10-19 2001-12-07 Address 342 MADISON AVENUE SUITE 818, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131206000516 2013-12-06 CERTIFICATE OF DISSOLUTION 2013-12-06
090227002439 2009-02-27 BIENNIAL STATEMENT 2007-10-01
051202002022 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031103002569 2003-11-03 BIENNIAL STATEMENT 2003-10-01
011207002419 2001-12-07 BIENNIAL STATEMENT 2001-10-01
971205002441 1997-12-05 BIENNIAL STATEMENT 1997-10-01
951019000023 1995-10-19 CERTIFICATE OF INCORPORATION 1995-10-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State