Search icon

LINCOLN GRAPHICS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOHN T. MCENROE, ESQUIRE DOS Process Agent 222 NORTH LASALLE STREET, SUITE 2600, CHICAGO, IL, United States, 60601

Chief Executive Officer

Name Role Address
CLARENCE W. SCHAWK Chief Executive Officer 1695 RIVER ROAD, DES PLAINES, IL, United States, 60091

History

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)

Filings

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