AMERICAN GREETINGS CORPORATION

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALbany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH ARCURI | Chief Executive Officer | ONE AMERICAN BOULEVARD, CLEVELAND, OH, United States, 44145 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State