NETWORK TEMPS, INC.
Headquarter
Name: | NETWORK TEMPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1979 (47 years ago) |
Entity Number: | 537871 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7 W 45TH ST, SUITE 1701, NEW YORK, NY, United States, 10036 |
Address: | 7 W 45th St, SUITE 1701, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH GIAMBO | Chief Executive Officer | 7 W 45TH ST, SUITE 1701, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH GIAMBO | DOS Process Agent | 7 W 45th St, SUITE 1701, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 53 WEST 36TH STREET, SUITE 706, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 7 W 45TH ST, SUITE 1701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2025-02-05 | Address | 53 WEST 36TH STREET, SUITE 706, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2025-02-05 | Address | 53 WEST 36TH STREET, SUITE 706, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-02-18 | 2020-12-22 | Address | 433 FIFTH AVENUE, 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003283 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230202000292 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
221129000521 | 2022-11-29 | BIENNIAL STATEMENT | 2021-02-01 |
201222060012 | 2020-12-22 | BIENNIAL STATEMENT | 2019-02-01 |
20161012028 | 2016-10-12 | ASSUMED NAME CORP INITIAL FILING | 2016-10-12 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State