Name: | GENERAL BINDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1980 (45 years ago) |
Date of dissolution: | 26 Sep 2014 |
Entity Number: | 609101 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 TOWER PKWY, LINCOLNHIRE, IL, United States, 60069 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT KELLER | Chief Executive Officer | 300 TOWER PARKWAY, LINCOLN SQUARE, IL, United States, 60069 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-21 | 2010-03-01 | Address | 300 TOWER PARKWAY, LINCOLN SQUARE, IL, 60069, USA (Type of address: Chief Executive Officer) |
2002-02-14 | 2006-03-21 | Address | ONE GBC PLAZA, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2001-02-21 | 2002-02-14 | Address | ONE GBC PLAZA, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2006-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2006-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140926000157 | 2014-09-26 | CERTIFICATE OF TERMINATION | 2014-09-26 |
120228002901 | 2012-02-28 | BIENNIAL STATEMENT | 2012-02-01 |
100301002050 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080321002256 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
060321003029 | 2006-03-21 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State