Search icon

PAPYRUS-RECYCLED GREETINGS, INC.

Branch

Company Details

Name: PAPYRUS-RECYCLED GREETINGS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 21 Apr 2010 (15 years ago)
Financial Date End: 30 Apr 2025
Branch of: PAPYRUS-RECYCLED GREETINGS, INC., ILLINOIS (Company Number CORP_50381323)
Entity Number: 564883
Place of Formation: ILLINOIS
File Number: 564883
Principal Address: TAX DEPARTMENT ONE AMERICAN BOULEVARD CLEVELAND, OH 44145
Mailing Address: 1 AMERICAN BLVD CLEVELAND, OH 44145-8151

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Secretary

Name Role Address Appointed On
CHRISTOPHER W. HAFFKE, ESQUIRE Secretary ONE AMERICAN BOULEVARD, CLEVELAND, OH 44145 2021-04-16

Director

Name Role Address Appointed On
CHRISTOPHER W. HAFFKE, ESQUIRE Director ONE AMERICAN BOULEVARD, CLEVELAND, OH 44145 2024-04-18
Lorna M. Street Director 1 AMERICAN BLVD, CLEVELAND, OH 44145-8151 2024-04-18

Vice President

Name Role Address Appointed On
ROBERT D TYLER Vice President ONE AMERICAN BOULEVARD, CLEVELAND, OH 44145 2024-04-18
DIANA RUHL Vice President ONE AMERICAN BOULEVARD, CLEVELAND, OH 44145 2024-04-18

President

Name Role Address Appointed On
JOSEPH ARCURI President ONE AMERICAN BOULEVARD, CLEVELAND, OH 44145 2024-04-18

Treasurer

Name Role Address Appointed On
Valentin R. Jurca Treasurer ONE AMERICAN BOULEVARD, CLEVELAND, OH 44145 2024-04-18

Filing

Filing Name Filing Number Filing date
Annual Report 0005696410 2024-04-18
Annual Report 0005155499 2023-03-14
Annual Report 0004673764 2022-03-28
Registered Agent Name/Address Change (mass change) 0004644320 2022-03-08
Registered Agent Name/Address Change (mass change) 0004469744 2021-10-29
Annual Report 0004249665 2021-04-16
Annual Report 0003839949 2020-04-08
Annual Report 0003461377 2019-03-25
Annual Report 0003213899 2018-03-16
Annual Report 0003213898 2017-03-01

Date of last update: 23 Feb 2025

Sources: Idaho Secretary of State