Name: | GREAT EASTERN COLOR LITHOGRAPHIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1949 (76 years ago) |
Date of dissolution: | 16 Apr 2020 |
Entity Number: | 63230 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PERRETTA | DOS Process Agent | 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
FRANK PERRETTA | Chief Executive Officer | 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2015-07-02 | Address | 46 VIOLET AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2001-07-12 | 2015-07-02 | Address | 46 VIOLET AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2015-07-02 | Address | 46 VIOLET AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1997-07-08 | 2001-07-12 | Address | 40 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1997-07-08 | 2001-07-12 | Address | 40 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416000432 | 2020-04-16 | CERTIFICATE OF DISSOLUTION | 2020-04-16 |
190701060304 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170706006318 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150702006306 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130815006062 | 2013-08-15 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State