Search icon

GOSS GRAPHIC SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
THE CORPORATION TRUST Agent COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
RICHARD J SUTIS Chief Executive Officer 700 OAKMONT LANE, WESTMONT, IL, United States, 60559

History

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)

Filings

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