Name: | G.A.O., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1983 (42 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 822142 |
ZIP code: | 60603 |
County: | New York |
Place of Formation: | Michigan |
Address: | 39 S LASALLE ST, SUITE 325, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
RICHARD P. LYNCH | DOS Process Agent | 39 S LASALLE ST, SUITE 325, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
RICHARD P. LYNCH | Chief Executive Officer | 39 S LASALLE ST, SUITE 325, CHICAGO, IL, United States, 60603 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-24 | 2001-02-28 | Address | 39 SOUTH LASALLE STREET, CHICAGO, IL, 60603, USA (Type of address: Service of Process) |
1999-02-24 | 2001-02-28 | Address | 39 SOUTH LASALLE STREET, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office) |
1997-03-13 | 1999-02-24 | Address | 641 W. LAKE STREET, #403, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
1997-03-13 | 1999-02-24 | Address | 641 W. LAKE STREET, #403, CHICAGO, IL, 60661, USA (Type of address: Service of Process) |
1997-03-13 | 2001-02-28 | Address | CHICAGO INVESTMENT GROUP INC., 641 W. LAKE STREET #403, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
1994-03-02 | 1997-03-13 | Address | 201 WEST BIG BEAVER ROAD, SUITE 1050, TROY, MI, 48084, USA (Type of address: Principal Executive Office) |
1994-03-02 | 1997-03-13 | Address | 201 WEST BIG BEAVER ROAD, SUITE 1050, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
1983-02-14 | 1997-03-13 | Address | KENNETH H. GOLD, 500 N. WOODWARD AVE., BLOOMFIELD HILLS, MI, 48013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574820 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
010228002624 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
990224002332 | 1999-02-24 | BIENNIAL STATEMENT | 1999-02-01 |
970313002676 | 1997-03-13 | BIENNIAL STATEMENT | 1997-02-01 |
940302002892 | 1994-03-02 | BIENNIAL STATEMENT | 1994-02-01 |
A950545-4 | 1983-02-14 | APPLICATION OF AUTHORITY | 1983-02-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State