Search icon

GTKY PRINTING & MAILING CORP.

Company Details

Name: GTKY PRINTING & MAILING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1992 (33 years ago)
Date of dissolution: 02 Aug 2005
Entity Number: 1680731
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 30700 RUSSELL RANCH ROAD, WESTLAKE VILLAGE, CA, United States, 91362
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
W. MICHAEL LONG Chief Executive Officer 30700 RUSSELL RANCH RD, WESTLAKE VILLAGE, CA, United States, 91362

History

Start date End date Type Value
2002-12-17 2004-12-23 Address 115 SOUTH SERVICE RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-12-15 2002-12-17 Address 115 SOUTH SERVICE RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1999-09-15 2001-04-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2001-04-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-12 2002-12-17 Address 115 SOUTH SERVICE RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050802000519 2005-08-02 CERTIFICATE OF DISSOLUTION 2005-08-02
041223002155 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021217002742 2002-12-17 BIENNIAL STATEMENT 2002-11-01
010418000586 2001-04-18 CERTIFICATE OF CHANGE 2001-04-18
001215002259 2000-12-15 BIENNIAL STATEMENT 2000-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State