Search icon

GREYHOUND TEMPORARY PERSONNEL, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change OFFICE EXTRAS, INC. GREYHOUND TEMPORARY PERSONNEL, INC. 1974-02-25

Filing

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 -
See something incorrect or outdated? Let us know

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