Search icon

TEMPUSTAFF INC.

Company Details

Name: TEMPUSTAFF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1972 (53 years ago)
Entity Number: 327211
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: SUITE 211 250 PEHLE AVE PARK, 80 WEST PLAZA ONE, SADDLE BROOK, NJ, United States, 07663
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JOHN DIBARI Chief Executive Officer 250 PEHLE AVENUE PARK, 80 WEST PLAZA ONE SUITE 211, SADDLE BROOK, NJ, United States, 07663

History

Start date End date Type Value
2018-04-27 2024-11-19 Address 250 PEHLE AVENUE PARK, 80 WEST PLAZA ONE SUITE 211, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2016-07-29 2024-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-07-29 2024-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1972-04-05 2016-07-29 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1972-04-05 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241119002342 2024-11-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-18
180427002038 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160729000560 2016-07-29 CERTIFICATE OF CHANGE 2016-07-29
071221000525 2007-12-21 CERTIFICATE OF AMENDMENT 2007-12-21
C333141-2 2003-06-24 ASSUMED NAME LLC INITIAL FILING 2003-06-24
979061-2 1972-04-05 CERTIFICATE OF INCORPORATION 1972-04-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State