Search icon

LABORTEMPS, INC.

Company Details

Name: LABORTEMPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1973 (52 years ago)
Date of dissolution: 02 Jul 2019
Entity Number: 258941
ZIP code: 11801
County: Queens
Place of Formation: Delaware
Address: 26 BALLAD LANE, HICKSVILLE, NY, United States, 11801
Principal Address: 90-48 160TH STREET, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BALLAD LANE, HICKSVILLE, NY, United States, 11801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK SALLUSTRO Chief Executive Officer 90-48 160TH STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-17 2011-04-25 Address 90-48 160TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2001-04-17 2011-04-25 Address 90-48 160TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2011-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-14 1999-11-08 Address 1633 BORADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-14 2001-04-17 Address 26 BALLAD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-09-13 1997-04-14 Address 28-30 212TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190702000867 2019-07-02 SURRENDER OF AUTHORITY 2019-07-02
SR-3429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3428 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130506002295 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110425002190 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090331002697 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070430002845 2007-04-30 BIENNIAL STATEMENT 2007-04-01
20060330002 2006-03-30 ASSUMED NAME CORP INITIAL FILING 2006-03-30
050510002538 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030408002576 2003-04-08 BIENNIAL STATEMENT 2003-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State