Search icon

DIAGRAPH CORPORATION

Company Details

Name: DIAGRAPH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1930 (95 years ago)
Date of dissolution: 17 Jun 2002
Entity Number: 31669
ZIP code: 10011
County: New York
Place of Formation: Missouri
Principal Address: 3600 W LAKE AVE, GLENVIEW, IL, United States, 60025
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
VALERIE LAPINSKI Chief Executive Officer 3600 W LAKE AVE, GLENVIEW, IL, United States, 60025

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
1997-04-14 2001-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-10 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1990-10-02 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1985-09-26 1990-10-02 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1947-11-26 1985-09-26 Name DIAGRAPH BRADLEY INDUSTRIES, INC.
1945-09-22 2001-08-06 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1939-10-27 1947-11-26 Name DIAGRAPH-BRADLEY STENCIL MACHINE CORPORATION
1930-09-12 1945-09-22 Address 116 READE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1930-06-06 1930-09-12 Address 96 WARREN ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1930-06-06 1939-10-27 Name DIAGRAPH STENCIL MACHINE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
020617000332 2002-06-17 CERTIFICATE OF TERMINATION 2002-06-17
011120002271 2001-11-20 BIENNIAL STATEMENT 2000-06-01
010806000425 2001-08-06 CERTIFICATE OF CHANGE 2001-08-06
970414000321 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950310000728 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10
901002000436 1990-10-02 CERTIFICATE OF CHANGE 1990-10-02
B271286-2 1985-09-26 CERTIFICATE OF AMENDMENT 1985-09-26
B271285-2 1985-09-26 CERTIFICATE OF AMENDMENT 1985-09-26
Z934-2 1979-01-25 ASSUMED NAME CORP INITIAL FILING 1979-01-25
F808-31 1947-11-26 CERTIFICATE OF AMENDMENT 1947-11-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State