Search icon

GBC DESIGN, INC.

Company Details

Name: GBC DESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2000 (24 years ago)
Entity Number: 2547793
ZIP code: 44320
County: Albany
Place of Formation: Ohio
Address: 565, White Pond Drive, AKRON, OH, United States, 44320
Principal Address: 565 WHITE POND DRIVE, AKRON, OH, United States, 44320

Chief Executive Officer

Name Role Address
GARY R. ROUSE Chief Executive Officer 565 WHITE POND DRIVE, AKRON, OH, United States, 44320

DOS Process Agent

Name Role Address
GBC DESIGN, INC. DOS Process Agent 565, White Pond Drive, AKRON, OH, United States, 44320

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 565 WHITE POND DRIVE, AKRON, OH, 44320, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 565 WHITE POND DRIVE, AKRON, OH, 44320, 1123, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-07 Address 565 WHITE POND DRIVE, AKRON, OH, 44320, 1123, USA (Type of address: Service of Process)
2012-08-21 2024-08-07 Address 565 WHITE POND DRIVE, AKRON, OH, 44320, 1123, USA (Type of address: Chief Executive Officer)
2012-08-21 2020-08-04 Address 565 WHITE POND DRIVE, AKRON, OH, 44320, 1123, USA (Type of address: Service of Process)
2002-08-29 2012-08-21 Address 3378 W. MARKET ST., AKRON, OH, 44333, 3306, USA (Type of address: Chief Executive Officer)
2002-08-29 2012-08-21 Address 3378 W. MARKET ST., AKRON, OH, 44333, 3306, USA (Type of address: Principal Executive Office)
2000-08-30 2012-08-21 Address 3378 WEST MARKET STREET, AKRON, OH, 44333, 3386, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807002996 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220802000956 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200804060398 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006184 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160802006060 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006056 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120821006153 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100831003130 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080819002446 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060804002663 2006-08-04 BIENNIAL STATEMENT 2006-08-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State