Search icon

AMERICAN GREETINGS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN GREETINGS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1985 (40 years ago)
Entity Number: 1008456
ZIP code: 12207
County: New York
Place of Formation: Ohio
Principal Address: ONE AMERICAN BOULEVARD, CLEVELAND, OH, United States, 44145
Address: 80 State Street, ALbany, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALbany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOSEPH ARCURI Chief Executive Officer ONE AMERICAN BOULEVARD, CLEVELAND, OH, United States, 44145

History

Start date End date Type Value
2025-06-03 2025-06-03 Address ONE AMERICAN BOULEVARD, CLEVELAND, OH, 44145, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-16 2023-06-16 Address ONE AMERICAN BOULEVARD, CLEVELAND, OH, 44145, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-06-03 Address ONE AMERICAN BOULEVARD, CLEVELAND, OH, 44145, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-06-03 Address 80 State Street, ALbany, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603000150 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230616002918 2023-06-16 BIENNIAL STATEMENT 2023-06-01
210630002971 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190603062825 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006373 2017-06-01 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State