Search icon

TEMPRES TECHNOLOGIES LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

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)

Filings

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