Search icon

A. TEMPO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. TEMPO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2853187
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 454 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SABRINA TEMPERINO DOS Process Agent 454 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
SABRINA TEMPERINO Chief Executive Officer 454 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10309

Form 5500 Series

Employer Identification Number (EIN):
753091340
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-20 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-05 2021-01-08 Address 796 RENSSELAER AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2009-01-05 2021-01-08 Address 796 RENSSELAER AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2007-01-05 2009-01-05 Address 2102 W FIFTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-01-05 2009-01-05 Address 2102 W FIFTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210108060290 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190108060546 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150113006205 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130213002391 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110124002191 2011-01-24 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State