Search icon

TEMAC, INC.

Company Details

Name: TEMAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2005 (19 years ago)
Date of dissolution: 27 Feb 2025
Entity Number: 3272755
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: P.O. BOX 1215, LOCKPORT, NY, United States, 14095
Principal Address: 1 EAST AVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1215, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
GREGORY J. MOLISANI Chief Executive Officer P.O. BOX 1215, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
2007-10-11 2025-03-06 Address P.O. BOX 1215, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2007-10-11 2025-03-06 Address P.O. BOX 1215, LOCKPORT, NY, 14095, USA (Type of address: Service of Process)
2005-10-25 2007-10-11 Address 4187 JOHNSON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2005-10-25 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306000430 2025-02-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-27
091021002471 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071011002462 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051025000358 2005-10-25 CERTIFICATE OF INCORPORATION 2005-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State