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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
VALERIE LAPINSKI | Chief Executive Officer | 3600 W LAKE AVE, GLENVIEW, IL, United States, 60025 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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. |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State