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 |
Name | Role | Address |
---|---|---|
GARY R. ROUSE | Chief Executive Officer | 565 WHITE POND DRIVE, AKRON, OH, United States, 44320 |
Name | Role | Address |
---|---|---|
GBC DESIGN, INC. | DOS Process Agent | 565, White Pond Drive, AKRON, OH, United States, 44320 |
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) |
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