Name: | TEMREX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1924 (101 years ago) |
Entity Number: | 19682 |
ZIP code: | 11520 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 300 BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Address: | P.O. BOX 182, 300 BUFFALO AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
ETHAN LEVANDER | Chief Executive Officer | 300 BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
TEMREX CORPORATION | DOS Process Agent | P.O. BOX 182, 300 BUFFALO AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-04 | 2020-05-04 | Address | 300 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2000-07-11 | 2012-05-04 | Address | 112 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2000-07-11 | 2012-05-04 | Address | 112 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2000-07-11 | Address | 44 THORNWOOD LANE, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2000-07-11 | Address | 44 THORNWOOD LANE, EAST HILLS, NY, 11577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062113 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006888 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140501006939 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120504006536 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100602002558 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State