Name: | TEMPUS DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2018 (6 years ago) |
Entity Number: | 5436692 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAYRE SWARZTRAUBER | Chief Executive Officer | 15 SCRIMSHAW DRIVE, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 15 SCRIMSHAW DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2024-11-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2023-08-24 | 2023-08-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2023-07-13 | 2024-11-11 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-13 | 2023-08-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2023-07-13 | 2024-11-11 | Address | 15 SCRIMSHAW DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-11-11 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-01 | 2023-07-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2018-11-01 | 2023-07-13 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000254 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
230713003394 | 2023-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-13 |
221006003413 | 2022-10-06 | BIENNIAL STATEMENT | 2020-11-01 |
181128000490 | 2018-11-28 | CERTIFICATE OF AMENDMENT | 2018-11-28 |
181101010538 | 2018-11-01 | CERTIFICATE OF INCORPORATION | 2018-11-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State