Name: | ALL TEMP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1984 (40 years ago) |
Entity Number: | 962925 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 28-13 119TH STREET, COLLEGE POINT, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENDAN MCELHINNEY | Chief Executive Officer | 28-13 119TH STREET, COLLEGE POINT, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
BRENDAN MCELHINNEY | DOS Process Agent | 28-13 119TH STREET, COLLEGE POINT, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-19 | 2011-01-10 | Address | 28-13 119TH ST, COLLEGE POINT, NY, 11354, USA (Type of address: Principal Executive Office) |
2002-12-19 | 2011-01-10 | Address | 28-13 119TH ST, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process) |
2000-12-12 | 2011-01-10 | Address | 28-13 119TH STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2000-12-12 | Address | ALL TEMP CORPORATION, 28-13 119TH STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2002-12-19 | Address | 18-11 MURRAY ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403002529 | 2013-04-03 | BIENNIAL STATEMENT | 2012-12-01 |
110110002167 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081124002685 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061227002707 | 2006-12-27 | BIENNIAL STATEMENT | 2006-12-01 |
050125002455 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State