Name: | TEMPRES TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2017 (8 years ago) |
Entity Number: | 5101298 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7UA73 | Obsolete | Non-Manufacturer | 2017-03-31 | 2024-03-01 | 2023-01-18 | No data | |||||||||||||
|
POC | CHATHURANGA DE SILVA |
Phone | +1 917-414-0059 |
Address | 500 W 120TH ST MUDD 801, NEW YORK, NY, 10027 6623, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-12 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-10-12 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-13 | 2017-10-12 | Address | 400 W 119TH STREET, 4W, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928012654 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029308 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190930060021 | 2019-09-30 | BIENNIAL STATEMENT | 2019-03-01 |
180905000540 | 2018-09-05 | CERTIFICATE OF PUBLICATION | 2018-09-05 |
171012000373 | 2017-10-12 | CERTIFICATE OF CHANGE | 2017-10-12 |
170313010459 | 2017-03-13 | ARTICLES OF ORGANIZATION | 2017-03-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State