Name: | BOBST GROUP NORTH AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 May 2007 (18 years ago) |
Authority Date: | 11 May 2007 (18 years ago) |
Last Annual Report: | 08 Mar 2010 (15 years ago) |
Organization Number: | 0664284 |
Principal Office: | 146 HARRISON AVENUE, ROSELAND, NJ 07068-1294 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
JEAN PASCAL BOBST | Director |
CHRISTIAN BUDRY | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PATRICIA TRACEY | Secretary |
Name | Role |
---|---|
ROBERT PORDON | President |
Name | Role |
---|---|
MICHEAL DANGELO | Vice President |
Name | Role |
---|---|
JOHN TORCHIA | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-08 |
Annual Report | 2009-09-17 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-02-29 |
Application for Certificate of Authority | 2007-05-11 |
Sources: Kentucky Secretary of State