Name: | LINCOLN GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1986 (39 years ago) |
Date of dissolution: | 19 Sep 1996 |
Entity Number: | 1083766 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 222 NORTH LASALLE STREET, SUITE 2600, CHICAGO, IL, United States, 60601 |
Principal Address: | 1695 RIVER RD, DES PLAINES, IL, United States, 60018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN T. MCENROE, ESQUIRE | DOS Process Agent | 222 NORTH LASALLE STREET, SUITE 2600, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
CLARENCE W. SCHAWK | Chief Executive Officer | 1695 RIVER ROAD, DES PLAINES, IL, United States, 60091 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1996-06-05 | Address | 1110 CORNELL AVENUE, CHERRY HILL, NJ, 08002, USA (Type of address: Principal Executive Office) |
1986-05-19 | 1993-04-14 | Address | 1110 CORNELL AVE, CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960919000470 | 1996-09-19 | CERTIFICATE OF TERMINATION | 1996-09-19 |
960605002111 | 1996-06-05 | BIENNIAL STATEMENT | 1996-05-01 |
000042003417 | 1993-08-18 | BIENNIAL STATEMENT | 1993-05-01 |
930414002802 | 1993-04-14 | BIENNIAL STATEMENT | 1992-05-01 |
B360590-5 | 1986-05-19 | APPLICATION OF AUTHORITY | 1986-05-19 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State