-
Home Page
›
-
Counties
›
-
Clinton
›
-
12901
›
-
TEMOINSA CORP.
Company Details
Name: |
TEMOINSA CORP. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Jul 1998 (27 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2276451 |
ZIP code: |
12901
|
County: |
Clinton |
Place of Formation: |
Delaware |
Address: |
1527 MILITARY TURNPIKE, PLATTSBURGH, NY, United States, 12901 |
Chief Executive Officer
Name |
Role |
Address |
ROBERT CLEARY
|
Chief Executive Officer
|
1527 MILITARY TPKE, PLATTSBURGH, NY, United States, 12901
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1527 MILITARY TURNPIKE, PLATTSBURGH, NY, United States, 12901
|
History
Start date |
End date |
Type |
Value |
2000-08-18
|
2002-09-24
|
Address
|
1527 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
|
1998-07-07
|
2000-08-18
|
Address
|
68 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1832086
|
2010-01-27
|
ANNULMENT OF AUTHORITY
|
2010-01-27
|
041104002535
|
2004-11-04
|
BIENNIAL STATEMENT
|
2004-07-01
|
020924002839
|
2002-09-24
|
BIENNIAL STATEMENT
|
2002-07-01
|
000818002453
|
2000-08-18
|
BIENNIAL STATEMENT
|
2000-07-01
|
980707000378
|
1998-07-07
|
APPLICATION OF AUTHORITY
|
1998-07-07
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State