Name: | QUEBECOR WORLD KRI INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1985 (40 years ago) |
Entity Number: | 1039229 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 291 STATE STREET, NORTH HAVEN, CT, United States, 06473 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN FRESCHI | Chief Executive Officer | 5270 WEST 84TH STREET, SUITE 550, BLOOMINGTON, MN, United States, 55437 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-02 | 2006-10-03 | Address | 340 PEMBERWICK RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2000-01-04 | 2003-12-02 | Address | 340 PEMBERWICK RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2000-01-04 | 2006-10-03 | Address | 340 PEMBERWICK RD, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office) |
1999-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-14414 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100129002510 | 2010-01-29 | BIENNIAL STATEMENT | 2009-11-01 |
071026002488 | 2007-10-26 | BIENNIAL STATEMENT | 2007-11-01 |
061003003007 | 2006-10-03 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State