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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES B. GOES, IV | Chief Executive Officer | 42 WEST 61ST STREET, CHICAGO, IL, United States, 60621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 WEST 61ST STREET, CHICAGO, IL, United States, 60621 |
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) |
1989-10-02 | 1995-03-14 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1989-10-02 | 1995-03-14 | Address | TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
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 |
931101003458 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
930107002773 | 1993-01-07 | BIENNIAL STATEMENT | 1992-10-01 |
C060718-4 | 1989-10-02 | APPLICATION OF AUTHORITY | 1989-10-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State