R.E. GRAPHICS, INC.

Name: | R.E. GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1986 (39 years ago) |
Date of dissolution: | 24 Jan 2006 |
Entity Number: | 1122146 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1695 RIVER RD, DES PLAINS, IL, United States, 60018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD A SCHAWK | Chief Executive Officer | 1695 RIVER RD, DES PLANINS, IL, United States, 60018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-17 | 2006-01-06 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-10-29 | 2005-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-10-29 | 2005-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-10-09 | 2006-01-06 | Address | 200 EAST OHIO STREET, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer) |
1998-10-09 | 2006-01-06 | Address | ATTN: ANTHONY G TESTOLIN, 200 EAST OHIO STREET, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060124000481 | 2006-01-24 | CERTIFICATE OF TERMINATION | 2006-01-24 |
060106002640 | 2006-01-06 | BIENNIAL STATEMENT | 2004-10-01 |
050317000065 | 2005-03-17 | CERTIFICATE OF CHANGE | 2005-03-17 |
011029000505 | 2001-10-29 | CERTIFICATE OF CHANGE | 2001-10-29 |
981009002437 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State