Name: | TEMPLE CARE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2019 (6 years ago) |
Entity Number: | 5599230 |
ZIP code: | 12918 |
County: | Clinton |
Place of Formation: | New York |
Address: | 41 Goddeau Road, Cadyville, NY, United States, 12918 |
Name | Role | Address |
---|---|---|
melissa light | Agent | 12 fort brown dr, apt 103, PLATTSBURGH, NY, 12903 |
Name | Role | Address |
---|---|---|
TEMPLE CARE LLC | DOS Process Agent | 41 Goddeau Road, Cadyville, NY, United States, 12918 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-24 | Address | 12 fort brown dr, apt 103, PLATTSBURGH, NY, 12903, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-08-24 | Address | 41 Goddeau Road, Cadyville, NY, 12918, USA (Type of address: Service of Process) |
2023-07-26 | 2023-08-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-07-26 | 2023-08-01 | Address | 41 Goddeau Road, Cadyville, NY, 12918, USA (Type of address: Service of Process) |
2019-08-06 | 2023-07-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-08-06 | 2023-07-26 | Address | 6132 STATE ROUTE 22, SUITE B, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824002196 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
230801011316 | 2023-08-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-01 |
230726001229 | 2023-07-25 | CERTIFICATE OF AMENDMENT | 2023-07-25 |
210817002293 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
200113000951 | 2020-01-13 | CERTIFICATE OF PUBLICATION | 2020-01-13 |
190806010018 | 2019-08-06 | ARTICLES OF ORGANIZATION | 2019-08-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State