Search icon

TOPPAN MERRILL USA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOPPAN MERRILL USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240008
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1325 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOANN KERN Chief Executive Officer 1501 ENERGY PARK DRIVE, ST. PAUL, MN, United States, 55108

Links between entities

Type:
Headquarter of
Company Number:
efe6dc5c-dcb2-e911-9179-00155d01b32c
State:
MINNESOTA

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 1501 ENERGY PARK DRIVE, ST. PAUL, MN, 55108, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 1501 ENERGY PARK DRIVE, ST. PAUL, MN, 55387, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 747 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 747 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-05-22 Address 1501 ENERGY PARK DRIVE, ST. PAUL, MN, 55108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522004058 2024-05-22 BIENNIAL STATEMENT 2024-05-22
230707000149 2023-07-06 AMENDMENT TO BIENNIAL STATEMENT 2023-07-06
220531002813 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200526060255 2020-05-26 BIENNIAL STATEMENT 2020-05-01
190214000400 2019-02-14 CERTIFICATE OF AMENDMENT 2019-02-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State