R. R. DONNELLEY & SONS COMPANY

Name: | R. R. DONNELLEY & SONS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1966 (59 years ago) |
Entity Number: | 198949 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: L. Geis, 35 W. WACKER DRIVE, 36TH FLOOR, CHICAGO, IL, United States, 60601 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS QUINLAN, III | Chief Executive Officer | 35 W. WACKER DRIVE, CHICAGO, IL, United States, 60601 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 35 W. WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-05-09 | 2024-05-01 | Address | 35 W. WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2012-12-21 | 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 |
---|---|---|---|
240501041903 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220509000927 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200504060003 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
SR-2569 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2570 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State