Search icon

TEMPOSITIONS HEALTH CARE INC.

Headquarter

Company Details

Name: TEMPOSITIONS HEALTH CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1976 (49 years ago)
Entity Number: 415855
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 900 THIRD AVENUE, NEW YORK, NY, United States, 10170
Principal Address: 622 THIRD AVE. 39TH FLR., NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-916-0840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWMAN TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT LLP DOS Process Agent 900 THIRD AVENUE, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
JAMES A ESSEY Chief Executive Officer 622 THIRD AVE. 39TH FLR., NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
P29175
State:
FLORIDA

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 622 THIRD AVE. 39TH FLR., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-05 2024-11-01 Address 622 THIRD AVE. 39TH FLR., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-11-05 2024-11-01 Address 900 THIRD AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2016-11-01 2018-11-05 Address 420 LEXINGTON AVE. SUITE 2100, 900 THIRD AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036021 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221130002627 2022-11-30 BIENNIAL STATEMENT 2022-11-01
210802001123 2021-08-02 BIENNIAL STATEMENT 2021-08-02
181105006684 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006654 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State