Name: | TEMPO CARPENTRY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2016 (9 years ago) |
Entity Number: | 4888331 |
ZIP code: | 06905 |
County: | New York |
Place of Formation: | New York |
Address: | 1200 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
TEMPO CARENTRY, LLC | DOS Process Agent | 1200 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-01 | 2024-09-04 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-02-01 | 2024-09-04 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000943 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220215002747 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
160719000979 | 2016-07-19 | CERTIFICATE OF PUBLICATION | 2016-07-19 |
160201000357 | 2016-02-01 | ARTICLES OF ORGANIZATION | 2016-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3611554 | LE | INVOICED | 2023-03-07 | 9500 | Legal Escrow |
3492226 | SL VIO | INVOICED | 2022-08-30 | 1000 | SL - Sick Leave Violation |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State