GREYHOUND TEMPORARY PERSONNEL, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GREYHOUND TEMPORARY PERSONNEL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 18 Jan 1965 |
Branch of: | GREYHOUND TEMPORARY PERSONNEL, INC., NEW YORK (Company Number 144262) |
Business ALEI: | 0082631 |
Mailing address: | 1050 WALL ST W., LYNDHURST, NJ, 07071 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | OFFICE EXTRAS, INC. | GREYHOUND TEMPORARY PERSONNEL, INC. | 1974-02-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000385907 | 1989-05-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000385906 | 1988-12-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000385905 | 1984-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000988150 | 1974-02-25 | - | Amendment | Amend Name | - |
0000651913 | 1970-03-12 | - | Change of Agent Address | Agent Address Change | - |
0000651912 | 1965-01-18 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information