Search icon

RASTER GRAPHICS OF CALIFORNIA

Company Details

Name: RASTER GRAPHICS OF CALIFORNIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1990 (35 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1452600
ZIP code: 10019
County: Suffolk
Place of Formation: California
Foreign Legal Name: RASTER GRAPHICS, INC.
Fictitious Name: RASTER GRAPHICS OF CALIFORNIA
Principal Address: 285 NORTH WOLFE ROAD, SUNNYVALE, CA, United States, 94086
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ANDREAS BIBL Chief Executive Officer 285 NORTH WOLFE ROAD, SUNNYVALE, CA, United States, 94086

Filings

Filing Number Date Filed Type Effective Date
DP-1254757 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
000045004670 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930316002613 1993-03-16 BIENNIAL STATEMENT 1992-06-01
C155275-4 1990-06-21 APPLICATION OF AUTHORITY 1990-06-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State