Name: | SUCCESSORIES OF ILLINOIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1994 (31 years ago) |
Date of dissolution: | 25 Apr 2012 |
Branch of: | SUCCESSORIES OF ILLINOIS, INC., Illinois (Company Number CORP_58322601) |
Entity Number: | 1808385 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Illinois |
Principal Address: | 2520 DIEHL RD, AURORA, IL, United States, 60504 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEXIS DOCUMENT SERVICES INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O LEXIS DOCUMENT SERVICES INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN CARROLL | Chief Executive Officer | 2520 DIEHL ROAD, AURORA, IL, United States, 60504 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-21 | 2003-08-19 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2002-08-21 | 2003-08-19 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2000-04-03 | 2008-06-03 | Address | 2520 DIEHL RD, AURORA, IL, 60504, USA (Type of address: Chief Executive Officer) |
1999-08-10 | 2000-04-03 | Address | 2520 DIEHL RD, AURORA, IL, 60504, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2002-08-21 | Address | 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138338 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
080603002808 | 2008-06-03 | BIENNIAL STATEMENT | 2008-03-01 |
030819000762 | 2003-08-19 | CERTIFICATE OF CHANGE | 2003-08-19 |
020821000352 | 2002-08-21 | CERTIFICATE OF CHANGE | 2002-08-21 |
020312002895 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State