Name: | TEMPORARILY YOURS PERSONNEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1967 (58 years ago) |
Date of dissolution: | 08 Jul 2005 |
Entity Number: | 205633 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | ATTORNEY MICHAEL P GRAFF, 230 PARK AVE, 23RD FL, NEW YORK, NY, United States, 10169 |
Principal Address: | 9 EAST 40TH ST, 2ND FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGO BERK-LEVINE | Chief Executive Officer | 610 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
KURZMAN KARELSEN & FRANK LLP | DOS Process Agent | ATTORNEY MICHAEL P GRAFF, 230 PARK AVE, 23RD FL, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 2001-03-26 | Address | 610 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1992-11-12 | 2001-03-26 | Address | 230 PARK AVENUE, SUITE 2300, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1984-10-19 | 1992-11-12 | Address | 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1967-01-09 | 1984-10-19 | Address | 745 FIFTH AVE., NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170117029 | 2017-01-17 | ASSUMED NAME CORP INITIAL FILING | 2017-01-17 |
050708000011 | 2005-07-08 | CERTIFICATE OF DISSOLUTION | 2005-07-08 |
010326002629 | 2001-03-26 | BIENNIAL STATEMENT | 2001-01-01 |
940406002342 | 1994-04-06 | BIENNIAL STATEMENT | 1994-01-01 |
930506002057 | 1993-05-06 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State