Search icon

AMERICAN GREETINGS CORPORATION

Company Details

Name: AMERICAN GREETINGS CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 17 Nov 1980 (44 years ago)
Business ID: 307519
State of Incorporation: OHIO
Principal Office Address: One American BoulevardCleveland, OH 44145

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Joseph Arcuri Director One American Boulevard, Cleveland, OH 44145
David Scheible Director One American Boulevard, Cleveland, OH 44145
Jeffrey Weiss Director One American Boulevard, Cleveland, OH 44145
John Compton Director One American Boulevard, Cleveland, OH 44145
Kenneth Giuriceo Director One American Boulevard, Cleveland, OH 44145
Zev Weiss Director One American Boulevard, Cleveland, OH 44145

President

Name Role Address
Joseph Arcuri President One American Boulevard, Cleveland, OH 44145

Chief Executive Officer

Name Role Address
Joseph Arcuri Chief Executive Officer One American Boulevard, Cleveland, OH 44145

Treasurer

Name Role Address
Valentin R. Jurca Treasurer One American Boulevard, Cleveland, OH 44145

Secretary

Name Role Address
Christopher W. Haffke Esq Secretary One American Boulevard, Cleveland, OH 44145

Chairman

Name Role Address
John Compton Chairman One American Boulevard, Cleveland, OH 44145

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-19 Annual Report For AMERICAN GREETINGS CORPORATION
Annual Report Filed 2023-01-27 Annual Report For AMERICAN GREETINGS CORPORATION
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-16 Annual Report For AMERICAN GREETINGS CORPORATION
Annual Report Filed 2021-04-13 Annual Report For AMERICAN GREETINGS CORPORATION
Annual Report Filed 2020-04-08 Annual Report For AMERICAN GREETINGS CORPORATION
Annual Report Filed 2019-03-22 Annual Report For AMERICAN GREETINGS CORPORATION
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-03-15 Annual Report For AMERICAN GREETINGS CORPORATION
Annual Report Filed 2017-01-27 Annual Report For AMERICAN GREETINGS CORPORATION

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State