Name: | GENERAL YELLOW PAGES CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1996 (29 years ago) |
Date of dissolution: | 21 Apr 2003 |
Entity Number: | 2035843 |
ZIP code: | 61602 |
County: | New York |
Place of Formation: | Delaware |
Address: | 222 N.E. MONROE, 8TH FL., PEORIA, IL, United States, 61602 |
Principal Address: | 222 N.E. MONROE, PEORIA, IL, United States, 61602 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 N.E. MONROE, 8TH FL., PEORIA, IL, United States, 61602 |
Name | Role | Address |
---|---|---|
CHRISTOPHER F CUMMINGS | Chief Executive Officer | 222 NE MONROE ST, PEORIA, IL, United States, 61602 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-08 | 2000-06-07 | Address | 222 N.E. MONROE, PEORIA, IL, 61602, 1410, USA (Type of address: Chief Executive Officer) |
1998-06-08 | 2003-04-21 | Address | 222 N.E. MONROE, PEORIA, IL, 61602, 1410, USA (Type of address: Service of Process) |
1996-06-04 | 2003-04-21 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
1996-06-04 | 1998-06-08 | Address | 222 NE MONROE, PEORIA, IL, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030421000319 | 2003-04-21 | SURRENDER OF AUTHORITY | 2003-04-21 |
000607002831 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
980608002589 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960604000294 | 1996-06-04 | APPLICATION OF AUTHORITY | 1996-06-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State