Name: | GOLOS PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1964 (61 years ago) |
Entity Number: | 174976 |
ZIP code: | 14903 |
County: | Chemung |
Place of Formation: | New York |
Address: | 110 E NINTH ST, ELMIRA HEIGHTS, NY, United States, 14903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L. CORP, SR. | Chief Executive Officer | 110 E NINTH ST, ELMIRA HEIGHTS, NY, United States, 14903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 E NINTH ST, ELMIRA HEIGHTS, NY, United States, 14903 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-22 | 2004-03-05 | Address | 110 E NINTH STREET, ELMIRE HEIGHTS, NY, 14903, 1733, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2004-03-05 | Address | 110 E NINTH ST, ELMIRA HEIGHT, NY, 14903, 1733, USA (Type of address: Principal Executive Office) |
1998-03-11 | 2002-02-22 | Address | 110 E NINTH ST, ELMIRA HEIGHTS, NY, 14903, 1733, USA (Type of address: Principal Executive Office) |
1998-03-11 | 2002-02-22 | Address | 110 E NINTH ST, ELMIRA HEIGHTS, NY, 14903, 1733, USA (Type of address: Chief Executive Officer) |
1994-04-28 | 1998-03-11 | Address | 110 EAST NINTH STREET, ELMIRA HEIGHTS, NY, 14903, 0157, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061607 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180315006179 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160310006323 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
140502002013 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120412003023 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State