Search icon

EXHIBITGROUP INC.

Company Details

Name: EXHIBITGROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1975 (50 years ago)
Date of dissolution: 21 Aug 1996
Entity Number: 359824
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 2855 CARL BOULEVARD, ELK GROVE, IL, United States, 60007
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN W. TEETS Chief Executive Officer DIAL TOWER, PHOENIX, AZ, United States, 85077

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1975-02-05 1990-10-23 Name GREYHOUND EXHIBITGROUP INC.
1975-01-10 1975-02-05 Name EXHIBITGROUP CHICAGO INC.
1975-01-10 1986-01-03 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1975-01-10 1986-01-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051123016 2005-11-23 ASSUMED NAME LLC INITIAL FILING 2005-11-23
960821000031 1996-08-21 CERTIFICATE OF TERMINATION 1996-08-21
940121002182 1994-01-21 BIENNIAL STATEMENT 1994-01-01
930409002626 1993-04-09 BIENNIAL STATEMENT 1993-01-01
901023000107 1990-10-23 CERTIFICATE OF AMENDMENT 1990-10-23

Court Cases

Court Case Summary

Filing Date:
2001-06-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 8A-28A WELFARE
Party Role:
Plaintiff
Party Name:
EXHIBITGROUP INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EXHIBITGROUP INC.
Party Role:
Plaintiff
Party Name:
K & S PROPERTIES,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State