Search icon

CAMEO TEMPORARY SERVICE, INC.

Headquarter

Company Details

Name: CAMEO TEMPORARY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 876638
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVE, STE 200, NEW YORK, NY, United States, 10176
Principal Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 FIFTH AVE, STE 200, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
ED PROHENS Chief Executive Officer 551 FIFTH AVE, STE 200, NEW YORK, NY, United States, 10176

Links between entities

Type:
Headquarter of
Company Number:
CORP_62391715
State:
ILLINOIS

History

Start date End date Type Value
2001-07-23 2003-12-11 Address 535 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-07-23 2003-12-11 Address 535 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-07-23 2003-12-11 Address 535 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1983-10-25 2001-07-23 Address 507 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109118 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031211002124 2003-12-11 BIENNIAL STATEMENT 2003-10-01
011016002380 2001-10-16 BIENNIAL STATEMENT 2001-10-01
010723002359 2001-07-23 BIENNIAL STATEMENT 1999-10-01
B033210-4 1983-10-25 CERTIFICATE OF INCORPORATION 1983-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State