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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 BALLAD LANE, HICKSVILLE, NY, United States, 11801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK SALLUSTRO | Chief Executive Officer | 90-48 160TH STREET, JAMAICA, NY, United States, 11432 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702000867 | 2019-07-02 | SURRENDER OF AUTHORITY | 2019-07-02 |
SR-3428 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3429 | 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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State