TEMPO HOLDINGS, INC.

Name: | TEMPO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2014 (11 years ago) |
Entity Number: | 4650340 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 2952 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK O'NEILL | Agent | 2952 SENECA STREET, WEST SENECA, NY, 14224 |
Name | Role | Address |
---|---|---|
PATRICK O'NEILL | DOS Process Agent | 2952 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
PATRICK O'NEILL | Chief Executive Officer | 2952 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 2952 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-06-12 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2022-01-19 | 2024-04-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2021-11-20 | 2022-01-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2018-01-23 | 2025-06-12 | Address | 2952 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612002371 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
210804000638 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
181218006177 | 2018-12-18 | BIENNIAL STATEMENT | 2018-10-01 |
180123006131 | 2018-01-23 | BIENNIAL STATEMENT | 2016-10-01 |
141014010215 | 2014-10-14 | CERTIFICATE OF INCORPORATION | 2014-10-14 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State