Name: | TEMO SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1968 (57 years ago) |
Date of dissolution: | 01 Dec 2004 |
Entity Number: | 226692 |
ZIP code: | 11378 |
County: | Kings |
Place of Formation: | New York |
Address: | 57-03 48TH ST., MASPETH, NY, United States, 11378 |
Principal Address: | 57-03 48TH ST, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID TEITLER | Chief Executive Officer | 57-03 48TH ST., MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
DAVID TEITLER | DOS Process Agent | 57-03 48TH ST., MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 2004-09-01 | Address | 57-03 48TH ST, MASPETH, NY, 11378, 2015, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 2004-09-01 | Address | 57-03 48TH ST, MASPETH, NY, 11378, 2015, USA (Type of address: Principal Executive Office) |
1995-03-16 | 2004-09-01 | Address | 57-03 48TH ST, MASPETH, NY, 11378, 2015, USA (Type of address: Service of Process) |
1968-08-07 | 1995-03-16 | Address | 503 FLUSHING AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041201000837 | 2004-12-01 | CERTIFICATE OF MERGER | 2004-12-01 |
040901002709 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020724002568 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000802002041 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
C275253-2 | 1999-06-16 | ASSUMED NAME CORP INITIAL FILING | 1999-06-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State