Name: | GOSS GRAPHIC SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 278890 |
ZIP code: | 60559 |
County: | New York |
Place of Formation: | Delaware |
Address: | 700 OAKMONT LANE, WESTMONT, IL, United States, 60559 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST | Agent | COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
RICHARD J SUTIS | Chief Executive Officer | 700 OAKMONT LANE, WESTMONT, IL, United States, 60559 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-01 | 2010-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-19 | 2001-07-18 | Address | 700 OAKMONT LANE, WESTMONT, IL, 60559, 5546, USA (Type of address: Chief Executive Officer) |
1997-09-12 | 1999-07-19 | Address | 700 OAKMONT LANE, WESTMONT, IL, 60559, USA (Type of address: Chief Executive Officer) |
1997-09-12 | 2001-07-18 | Address | 700 OAKMONT LANE, WESTMONT, IL, 60559, USA (Type of address: Principal Executive Office) |
1997-09-12 | 2000-08-01 | Address | 155 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128761 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
100614000721 | 2010-06-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-06-14 |
010718002752 | 2001-07-18 | BIENNIAL STATEMENT | 2001-06-01 |
C301180-2 | 2001-04-13 | ASSUMED NAME CORP INITIAL FILING | 2001-04-13 |
000801000840 | 2000-08-01 | CERTIFICATE OF CHANGE | 2000-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State