Search icon

GREGORY SYSTEM INTERNATIONAL, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY SYSTEM INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1972 (53 years ago)
Date of dissolution: 29 Mar 2000
Branch of: GREGORY SYSTEM INTERNATIONAL, INC., Minnesota (Company Number e3b5a0b1-99d4-e011-a886-001ec94ffe7f)
Entity Number: 243590
ZIP code: 12206
County: New York
Place of Formation: Minnesota
Principal Address: 4034 W. LAWRENCE AVE., CHICAGO, IL, United States, 60630
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
ROBERT W. THOMAS Chief Executive Officer 4034 W. LAWRENCE AVE., CHICAGO, IL, United States, 60630

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1990-10-17 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-10-17 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-18 1990-10-17 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-11-29 1987-03-18 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-07-01 1984-11-29 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467330 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
C250035-2 1997-07-24 ASSUMED NAME CORP INITIAL FILING 1997-07-24
950313000649 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
931022003192 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921118002624 1992-11-18 BIENNIAL STATEMENT 1992-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State