COMMEMORATIVE BRANDS, INC.

Name: | COMMEMORATIVE BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1996 (29 years ago) |
Entity Number: | 2092800 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3490 Martin Hurst Rd, Tallahassee, FL, United States, 32312 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COMMEMORATIVE BRANDS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RYAN ESKO | Chief Executive Officer | 3490 MARTIN HURST RD, TALLAHASSEE, FL, United States, 32312 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 1550 W. MOCKINGBIRD LANE, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 3490 MARTIN HURST RD, TALLAHASSEE, FL, 32312, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2024-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212002480 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
230123000309 | 2023-01-23 | BIENNIAL STATEMENT | 2022-12-01 |
201217060311 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
SR-86142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86141 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State