Search icon

SELECT TEMPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECT TEMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1985 (40 years ago)
Date of dissolution: 22 May 2023
Entity Number: 977000
ZIP code: 12484
County: Westchester
Place of Formation: New York
Address: 52 BUCK RD., STONE RIDGE, NY, United States, 12484
Principal Address: 17-19 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA J. MCGINNESS Chief Executive Officer 17-19 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
SELECT TEMPS, INC. DOS Process Agent 52 BUCK RD., STONE RIDGE, NY, United States, 12484

History

Start date End date Type Value
2021-02-01 2023-08-09 Address 52 BUCK RD., STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
2015-02-03 2021-02-01 Address 17-19 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2015-02-03 2023-08-09 Address 17-19 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1995-02-02 2015-02-03 Address 115 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1995-02-02 2015-02-03 Address 115 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809002287 2023-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-22
210201061277 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205061180 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006288 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007092 2015-02-03 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State