Name: | HUNTER TEMPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1996 (28 years ago) |
Date of dissolution: | 07 Mar 2001 |
Entity Number: | 2077089 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 MADISON AVENUE SUITE 1400, NEW YORK, NY, United States, 10016 |
Principal Address: | 271 MADISON AVE, STE 1400, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERLE CRYSTAL | Chief Executive Officer | 271 MADISON AVE, STE 1400, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 MADISON AVENUE SUITE 1400, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010307000425 | 2001-03-07 | CERTIFICATE OF DISSOLUTION | 2001-03-07 |
000929002652 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
980930002376 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
961022000388 | 1996-10-22 | CERTIFICATE OF INCORPORATION | 1996-10-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State