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 |
Name | Role |
---|---|
Suzana Furtado | Secretary |
Name | Role |
---|---|
Sean Washchuk | Treasurer |
Name | Role |
---|---|
Tim Finn | Director |
Lalitha Vaidyanathan | Director |
Geoffrey T. Martin | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Geoffrey T. Martin | President |
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 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 1900002623 | Standard Goods and Services | 2018-08-14 | 2018-08-31 | 1696.8 | |||||||
|
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