Search icon

GOES LITHOGRAPHING COMPANY

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: GOES LITHOGRAPHING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1989 (36 years ago)
Date of dissolution: 15 Nov 2000
Branch of: GOES LITHOGRAPHING COMPANY, Illinois (Company Number LLC_00137839)
Entity Number: 1395262
ZIP code: 60621
County: Nassau
Place of Formation: Illinois
Address: 42 WEST 61ST STREET, CHICAGO, IL, United States, 60621

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES B. GOES, IV Chief Executive Officer 42 WEST 61ST STREET, CHICAGO, IL, United States, 60621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WEST 61ST STREET, CHICAGO, IL, United States, 60621

History

Start date End date Type Value
1997-04-14 2000-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-14 2000-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-14 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-14 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-01-07 1997-10-22 Address 42 WEST 61ST STREET, CHICAGO, IL, 60621, 3999, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
001115000538 2000-11-15 SURRENDER OF AUTHORITY 2000-11-15
991217002190 1999-12-17 BIENNIAL STATEMENT 1999-10-01
971022002384 1997-10-22 BIENNIAL STATEMENT 1997-10-01
970414001556 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950314000801 1995-03-14 CERTIFICATE OF CHANGE 1995-03-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State