Search icon

BANKNOTE CORPORATION OF AMERICA, INC.

Company Details

Name: BANKNOTE CORPORATION OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2018 (7 years ago)
Authority Date: 15 May 2018 (7 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 1020994
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 161 Worcester Road, Suite 403, Framingham, MA 01701
Place of Formation: DELAWARE

Secretary

Name Role
Suzana Furtado Secretary

Treasurer

Name Role
Sean Washchuk Treasurer

Director

Name Role
Tim Finn Director
Lalitha Vaidyanathan Director
Geoffrey T. Martin Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Geoffrey T. Martin President

Filings

Name File Date
Annual Report 2024-06-19
Principal Office Address Change 2024-06-19
Annual Report 2023-05-31
Annual Report 2023-05-31
Annual Report 2022-06-16
Annual Report 2021-03-29
Registered Agent name/address change 2020-06-12
Annual Report 2020-03-17
Annual Report 2019-06-25
Application for Certificate of Authority(Corp) 2018-05-15

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900002623 Standard Goods and Services 2018-08-14 2018-08-31 1696.8
Department CHFS - Office Of The Secretary
Category (640) PAPER AND PLASTIC PRODUCTS, DISPOSABLE
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-20 2024 Health & Family Services Cabinet Department For Public Health Supplies Office Supplies 43920

Sources: Kentucky Secretary of State