Name: | GENERAL INFORMATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2006 (18 years ago) |
Date of dissolution: | 03 Jul 2019 |
Entity Number: | 3410313 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | South Carolina |
Principal Address: | 917 CHAPIN RD, CHAPIN, SC, United States, 29036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAYMOND CONRAD | Chief Executive Officer | 917 CHAPIN RD, PO BOX 353, CHAPIN, SC, United States, 29036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-08 | 2018-12-26 | Address | 917 CHAPIN RD., PO BOX 353, CHAPIN, SC, 29036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703000713 | 2019-07-03 | CERTIFICATE OF TERMINATION | 2019-07-03 |
181226000442 | 2018-12-26 | CERTIFICATE OF CHANGE | 2018-12-26 |
101007002022 | 2010-10-07 | BIENNIAL STATEMENT | 2010-09-01 |
080827002955 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060908000890 | 2006-09-08 | APPLICATION OF AUTHORITY | 2006-09-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State