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
Name | Role | Address |
---|---|---|
LUPITA ROSA-CUNNINGHAM | Chief Executive Officer | TEMPORARY EXCELLENCE, PO BOX 725, PARAMUS, NJ, United States, 07653 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WEST 42ND ST, STE 1500, NEW YORK, NY, United States, 10036 |
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) |
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