Search icon

GRETAG IMAGING, INC.

Company Details

Name: GRETAG IMAGING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1997 (27 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2213237
ZIP code: 01022
County: Monroe
Place of Formation: Massachusetts
Address: 2070 WESTOVER RD., CHICOPEE, MA, United States, 01022

DOS Process Agent

Name Role Address
DONALD R. GEORGE DOS Process Agent 2070 WESTOVER RD., CHICOPEE, MA, United States, 01022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM J RECKER Chief Executive Officer 2070 WESTOVER RD., CHICOPEE, MA, United States, 01022

History

Start date End date Type Value
1999-11-08 2000-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-31 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-31 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807550 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
000222002640 2000-02-22 BIENNIAL STATEMENT 1999-12-01
991108000977 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
971231000657 1997-12-31 APPLICATION OF AUTHORITY 1997-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100221 Other Statutory Actions 2001-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 22
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-01-11
Termination Date 2001-01-29
Section 1502
Status Terminated

Parties

Name GRETAG IMAGING, INC.
Role Plaintiff
Name DELTA AIR LINES
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State