Search icon

BOBST GROUP NORTH AMERICA, INC.

Company Details

Name: BOBST GROUP NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2004 (21 years ago)
Entity Number: 3124932
ZIP code: 07054
County: New York
Place of Formation: New Jersey
Address: 10 WATERVIEW BLVD., SUITE 100, PARSIPPANY, NJ, United States, 07054
Principal Address: 10 Waterview Blvd, Ste 100, Parsippany, NJ, United States, 07054

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BOBST GROUP NORTH AMERICA, INC. DOS Process Agent 10 WATERVIEW BLVD., SUITE 100, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
ALEX GIGON Chief Executive Officer 10 WATERVIEW BLVD, STE 100, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 10 WATERVIEW BLVD., SUITE 100, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 10 WATERVIEW BLVD, STE 100, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 146 HARRISON AVE, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-11-26 2024-11-13 Address 146 HARRISON AVE, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113004324 2024-11-13 BIENNIAL STATEMENT 2024-11-13
220113001215 2022-01-13 BIENNIAL STATEMENT 2022-01-13
SR-40038 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150318006092 2015-03-18 BIENNIAL STATEMENT 2014-11-01
130912006444 2013-09-12 BIENNIAL STATEMENT 2012-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State