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 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ANDREAS BIBL | Chief Executive Officer | 285 NORTH WOLFE ROAD, SUNNYVALE, CA, United States, 94086 |
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