Name: | EDP/TEMPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1982 (43 years ago) |
Date of dissolution: | 23 Oct 2003 |
Entity Number: | 778813 |
ZIP code: | 02026 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 888 WASHINGTON STREET, DEDHAM, MA, United States, 02026 |
Principal Address: | 888 WASHINGTON ST., DEDHAM, MA, United States, 02027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 888 WASHINGTON STREET, DEDHAM, MA, United States, 02026 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SALVATORE A. BALSAMO | Chief Executive Officer | 888 WASHINGTON ST., DEDHAM, MA, United States, 02027 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-02 | 2002-06-05 | Address | 109 OAK ST, NEWTON UPPER FALLS, MA, 02464, USA (Type of address: Chief Executive Officer) |
2000-06-02 | 2002-06-05 | Address | 109 OAK ST, NEWTON UPPER FALLS, MA, 02464, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2003-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-20 | 2003-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-07-08 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031023000052 | 2003-10-23 | SURRENDER OF AUTHORITY | 2003-10-23 |
020605002279 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000602002277 | 2000-06-02 | BIENNIAL STATEMENT | 2000-06-01 |
990920000346 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
980612002097 | 1998-06-12 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State