EVENTEMPS CORPORATION

Name: | EVENTEMPS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1999 (26 years ago) |
Entity Number: | 2343664 |
ZIP code: | 11702 |
County: | New York |
Place of Formation: | New York |
Address: | 26 RAILROAD AVE, #141, BABYLON, NY, United States, 11702 |
Principal Address: | 44 Roosevelt Street, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETHNEY RUGGIERO | Chief Executive Officer | 44 ROOSEVELT STREET, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
EVENTEMPS CORPORATION | DOS Process Agent | 26 RAILROAD AVE, #141, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2023-03-17 | Address | 130 LITTLE EAST NECK ROAD S, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 44 ROOSEVELT STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2020-07-17 | 2023-03-17 | Address | 26 RAILROAD AVE, #141, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2011-04-13 | 2023-03-17 | Address | 130 LITTLE EAST NECK ROAD S, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2011-04-13 | 2020-07-17 | Address | 160 W 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317004011 | 2023-03-17 | BIENNIAL STATEMENT | 2023-02-01 |
210302061098 | 2021-03-02 | BIENNIAL STATEMENT | 2021-02-01 |
200717060269 | 2020-07-17 | BIENNIAL STATEMENT | 2019-02-01 |
110413002489 | 2011-04-13 | BIENNIAL STATEMENT | 2011-02-01 |
090211002197 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State