DATAGRAPHIC, INC.

Name: | DATAGRAPHIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1964 (61 years ago) |
Date of dissolution: | 14 Jun 2002 |
Entity Number: | 174069 |
ZIP code: | 30076 |
County: | Monroe |
Place of Formation: | New York |
Address: | 11111 HOUZE RD, SUITE 200, ROSEWELL, GA, United States, 30076 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN STANIFORTH | Chief Executive Officer | 11111 HOUZE RD, SUITE 200, ROSEWELL, GA, United States, 30076 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11111 HOUZE RD, SUITE 200, ROSEWELL, GA, United States, 30076 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-08 | 2001-11-19 | Address | 10898 CRABAPPLE RD, PO BOX 427, ROSWELL, GA, 30075, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 2001-11-19 | Address | 10898 CRABAPPLE RD, PO BOX 427, ROSWELL, GA, 30075, USA (Type of address: Service of Process) |
1995-03-08 | 2001-11-19 | Address | 10898 CRABAPPLE RD, ROSWELL, GA, 30075, USA (Type of address: Principal Executive Office) |
1984-08-20 | 1995-03-08 | Address | 8565 DUNWOODY PLACE, PO BOX 888466, ATLANTA, GA, 30338, USA (Type of address: Service of Process) |
1983-12-23 | 1984-08-20 | Address | & LEVEY, 2 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020614000733 | 2002-06-14 | CERTIFICATE OF MERGER | 2002-06-14 |
020313002577 | 2002-03-13 | BIENNIAL STATEMENT | 2002-02-01 |
011119002670 | 2001-11-19 | BIENNIAL STATEMENT | 2000-02-01 |
950308002057 | 1995-03-08 | BIENNIAL STATEMENT | 1994-02-01 |
C211349-2 | 1994-06-01 | ASSUMED NAME CORP INITIAL FILING | 1994-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State