Name: | VISANT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2006 (19 years ago) |
Entity Number: | 3333642 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 6655 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, United States, 30328 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT WESTREICH | Chief Executive Officer | 221 RIVER STREET, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-02 | 2024-03-02 | Address | 221 RIVER STREET, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2024-03-02 | Address | 221 RIVER STREET, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
2017-05-08 | 2020-03-02 | Address | 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2017-03-28 | 2024-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-03-28 | 2024-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000656 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220309000411 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
200302060727 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180302006814 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170508006168 | 2017-05-08 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State