Search icon

TMP MEDICAL LISTINGS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW MCKELVEY Chief Executive Officer 622 THIRD ANVE 39TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MONSTER WORLDWIDE, INC., 622 THIRD AVENUE 39 FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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