Search icon

DUNHILL TEMPORARY SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DUNHILL TEMPORARY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1980 (45 years ago)
Entity Number: 627726
ZIP code: 32202
County: Nassau
Place of Formation: New York
Address: 245 RIVERSIDE AVE, STE 250, JACKSONVILLE, FL, United States, 32202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURIE PULEO DOS Process Agent 245 RIVERSIDE AVE, STE 250, JACKSONVILLE, FL, United States, 32202

Chief Executive Officer

Name Role Address
AMY MCGEORGE Chief Executive Officer 245 RIVERSIDE AVE, STE 250, JACKSONVILLE, FL, United States, 32202

Links between entities

Type:
Headquarter of
Company Number:
000-906-888
State:
Alabama
Type:
Headquarter of
Company Number:
0518121
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F96000005747
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_59616595
State:
ILLINOIS

History

Start date End date Type Value
2008-05-07 2010-04-29 Address 9700 PHILIPS HIGHWAY, SUITE 101, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2008-05-07 2010-04-29 Address 9700 PHILIPS HIGHWAY, SUITE 101, JACKSONVILLE, FL, 32256, USA (Type of address: Principal Executive Office)
2006-05-31 2008-05-07 Address 9190 PRIORITY WAY WEST DRIVE, #210, INDIANAPOLIS, IN, 46240, 1437, USA (Type of address: Principal Executive Office)
2006-05-31 2008-05-07 Address 9190 PRIORITY WAY WEST DRIVE, #210, INDIANAPOLIS, IN, 46240, 1437, USA (Type of address: Chief Executive Officer)
2006-05-31 2010-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100429003274 2010-04-29 BIENNIAL STATEMENT 2010-05-01
080507002236 2008-05-07 BIENNIAL STATEMENT 2008-05-01
060531002205 2006-05-31 BIENNIAL STATEMENT 2006-05-01
040616002451 2004-06-16 BIENNIAL STATEMENT 2004-05-01
040102000594 2004-01-02 CERTIFICATE OF MERGER 2004-01-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State