Name: | TMP MEDICAL LISTINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1999 (26 years ago) |
Date of dissolution: | 13 Feb 2004 |
Entity Number: | 2384207 |
ZIP code: | 10017 |
County: | Albany |
Place of Formation: | Georgia |
Principal Address: | 622 THIRD AVE, NEW YORK, NY, United States, 10017 |
Address: | C/O MONSTER WORLDWIDE, INC., 622 THIRD AVENUE 39 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW MCKELVEY | Chief Executive Officer | 622 THIRD ANVE 39TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MONSTER WORLDWIDE, INC., 622 THIRD AVENUE 39 FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-20 | 2004-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-11-20 | 2004-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-07-19 | 2003-05-30 | Address | 622 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-07-19 | 2001-11-20 | Address | 80 STATE ST, 6TH FL, WHITE PLAINS, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-06-01 | 2001-07-19 | Address | ATTN MYRON OLESNYCKYI ESQ, 1633 BROADWAY 33RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040213000328 | 2004-02-13 | SURRENDER OF AUTHORITY | 2004-02-13 |
030530002704 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
011120000236 | 2001-11-20 | CERTIFICATE OF CHANGE | 2001-11-20 |
010719002283 | 2001-07-19 | BIENNIAL STATEMENT | 2001-06-01 |
990601000639 | 1999-06-01 | APPLICATION OF AUTHORITY | 1999-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State