Search icon

VISANT HOLDING CORP.

Company Details

Name: VISANT HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2006 (19 years ago)
Entity Number: 3333652
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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT WESTREICH Chief Executive Officer 221 RIVER STREET, HOBOKEN, NJ, United States, 07030

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001277021
Phone:
914-595-8200

Latest Filings

Form type:
15-15D
File number:
333-112055
Filing date:
2011-03-30
File:
Form type:
10-Q
File number:
333-112055
Filing date:
2010-11-16
File:
Form type:
8-K
File number:
333-112055
Filing date:
2010-11-10
File:
Form type:
8-K
File number:
333-112055
Filing date:
2010-10-21
File:
Form type:
8-K
File number:
333-112055
Filing date:
2010-10-05
File:

History

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)

Filings

Filing Number Date Filed Type Effective Date
240302000650 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220309000417 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200302060736 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180302006818 2018-03-02 BIENNIAL STATEMENT 2018-03-01
170508006176 2017-05-08 BIENNIAL STATEMENT 2016-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State