Name: | CUSTOM EXPRESSIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1992 (33 years ago) |
Entity Number: | 1669432 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | CREATACARD, INC. |
Fictitious Name: | CUSTOM EXPRESSIONS |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | ONE AMERICAN BOULEVARD, CLEVELAND, OH, United States, 44145 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH ARCURI (PRESIDENT) | Chief Executive Officer | ONE AMERICAN BOULEVARD, CLEVELAND, OH, United States, 44145 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | ONE AMERICAN BOULEVARD, CLEVELAND, OH, 44145, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2024-09-23 | Address | ONE AMERICAN BOULEVARD, CLEVELAND, OH, 44145, USA (Type of address: Chief Executive Officer) |
2018-09-12 | 2020-09-09 | Address | ONE AMERICAN BOULEVARD, CLEVELAND, OH, 44145, USA (Type of address: Chief Executive Officer) |
2016-09-20 | 2018-09-12 | Address | ONE AMERICAN BOULEVARD, CLEVELAND, OH, 44145, USA (Type of address: Chief Executive Officer) |
2016-09-20 | 2024-09-23 | Address | TAX DEPARTMENT, ONE AMERICAN BOULEVARD, CLEVELAND, OH, 44145, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923000213 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
220923002677 | 2022-09-23 | BIENNIAL STATEMENT | 2022-09-01 |
200909060212 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180912006114 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
160920006095 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State