CITY WIDE TEMPORARY SERVICE, INC.

Name: | CITY WIDE TEMPORARY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1971 (54 years ago) |
Entity Number: | 315878 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL A HERMAN | Chief Executive Officer | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SAMUEL A HERMAN | DOS Process Agent | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 1997-10-10 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1993-10-25 | 1997-10-10 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1992-11-02 | 1997-10-10 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-25 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1990-12-10 | 1993-10-25 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C327679-2 | 2003-02-24 | ASSUMED NAME CORP INITIAL FILING | 2003-02-24 |
971010002189 | 1997-10-10 | BIENNIAL STATEMENT | 1997-10-01 |
931025002952 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921102002482 | 1992-11-02 | BIENNIAL STATEMENT | 1992-10-01 |
901210000271 | 1990-12-10 | CERTIFICATE OF CHANGE | 1990-12-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State