Jostens, Inc. Overview
Jostens, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 5, 1956 and is approximately sixty-eight years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Jostens, Inc.
Network Visualizer
Advertisements
Key People
Who own Jostens, Inc.
Name | |
---|---|
Michael Burgess |
President
|
Burgess Michael |
President
CEO
|
Charles Mooty |
Chief Executive Officer
President
CEO
Director
Secretary
Chief Executive Officer
NonPres
|
Coleal David 2 |
CFO
|
David J. Huls 2 |
CFO
|
Mary Ann Sigler 276 |
Treasurer
Director
|
John G. Holland 44 |
Secretary
Vice President
|
Lisa Grove 3 |
ATreasurer
Treasurer
Secretary
|
Suneet K. Agarwal 44 |
V.P.
Secretary
|
Eva M. Kalawski 278 |
V.P.
Vice President
|
Dawn Walloch 130 |
ASecretary
|
Stephen T. Zollo 104 |
V.P.
|
Barbara Velasco 97 |
ASecretary
|
Chuck Mooty 3 |
NonPres
President
|
Jim Simpson 1 |
NonTreas
CFO
Treasurer
Vice President
Chief Financial Officer
|
Bradford Turner 48 |
NonDir
NonSec
Director
Corporate S
|
Mark W. Johnson 22 |
NonDir
|
Michael B. Polk 33 |
President
|
Marc L. Reisch 8 |
President
CEO
Director
|
Micheal Bailey |
President
CEO
|
Timothy M. Larson |
President
Vice President
|
Justin A. Maroldi 52 |
Treasurer
Secretary
|
Amitabh Singh 16 |
Treasurer
Secretary
|
Lisa Winger 13 |
Treasurer
Secretary
|
Ben Preston 10 |
Treasurer
Secretary
|
Paul B. Carousso 4 |
Treasurer
|
Marjorie J. Brown |
Treasurer
Vice President
Srvp-Finance
|
Simpson James |
Treasurer
|
Martin E. Franklin 40 |
Director
|
Ian Ashken 35 |
Director
|
Richard Sansone 21 |
Director
|
Joe Kaczorowski 7 |
Secretary
|
Marie D. Hlavaty 4 |
Secretary
|
David F. Burgstahler 2 |
Director
|
Susan C. Schnabel 1 |
Director
|
Marie Hiavaty |
Director
Secretary
|
Tagar C. Olson |
Director
|
Catherine R. Landman |
Secretary
|
Webster Chua |
Director
|
Marie D. Elavaty |
Secretary
|
George Mc Fisher |
Director
|
Alexander Navab |
Director
|
Martin Nisenholtz |
Director
|
Allan C. Sutherland 47 |
Vice President
Other
|
David Y. Satoda 29 |
Vice President
Vp-Tax
|
Timothy M. Wolfe |
Vice President
|
James Simpsom |
Vice President
|
Michael Engelmeyer |
Vice President
|
Michael Englemeyer |
Vice President
|
Raj Dave 41 |
Assistant Secretary
|
Robert Westreich 39 |
Senior Vice Presiden
|
Kenneth Lau 36 |
Assistant Treasurer
|
Jack Thornton |
Srvp
|
Timothy M. Larsen |
Srvp
|
Val Williams |
Chief Operating Officer
|
Sheri Hank |
Assistant Secretary
|
Scott M. Henkel |
Chief Information of
|
Cateerine R. Landman |
General Counsel
|
Amitagh Singh |
NonTreas
|
Showing 8 records out of 59
Known Addresses for Jostens, Inc.
360 N Crescent Dr
Beverly Hills, CA 90210
301 Merritt 7
Norwalk, CT 06851
65 E 55th St
New York, NY 10022
2381 NW Executive Center Dr
Boca Raton, FL 33431
357 Main St
Armonk, NY 10504
2121 Avenue of the Stars
Los Angeles, CA 90067
9 W 57th St
New York, NY 10019
3601 Minnesota Dr
Minneapolis, MN 55435
148 E Broadway St
Owatonna, MN 55060
PO Box 992
Owatonna, MN 55060
Corporate Filings for Jostens, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P00003 |
Date Filed: | Monday, November 28, 1983 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3025006 |
Date Filed: | Thursday, April 9, 1970 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Minnesota |
State ID: | 00316948 |
Date Filed: | Monday, March 5, 1956 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | C29106-2002 |
Date Filed: | Monday, December 2, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Minnesota |
County: | RICHMOND |
State ID: | 2779580 |
Date Filed: | Monday, June 17, 2002 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/9/1970 | Application for Certificate of Authority | ||
5/8/1972 | TAAXFORF | ||
3/30/1976 | Application For Reinstatement | ||
11/21/1977 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
6/17/2002 | Name History/Actual | Jostens, Inc. | |
6/17/2002 | Name History/Actual | Jostens, Inc. | |
12/2/2002 | Amendment | ACTUAL STOCK IS 4,200,000 @ .33 = $1,386,000. AND 25,740,000 @.01 = $257,400 FRA | |
12/2/2002 | Foreign Qualification | ||
12/31/2002 | Public Information Report (PIR) | ||
11/14/2003 | Amendment | CAPITAL STOCK WAS 4,200,000 (COM) @ .33 & 25,740,000 (PREF) @ .01 DEG CERTIFIED COPY OF CERTIFICATE OF AMENDED AND RESTATED ARTICLES FILED AMENDING STOCK. BREAKDOWN OF STOCK: 2,000,000 @ .01. (FILING FEE $175) (5) PGS. DEG | |
12/31/2003 | Public Information Report (PIR) | ||
12/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/11/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
11/29/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
2/12/2007 | Annual List | ||
10/22/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/22/2008 | Annual List | ||
12/16/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/29/2011 | Annual List | ||
10/23/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/22/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/25/2016 | Amended List | ||
12/15/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
3/8/2017 | Change of Registered Agent/Office | ||
3/8/2017 | Registered Agent Change | ||
11/8/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/18/2019 | Change of Registered Agent/Office | ||
1/25/2019 | Registered Agent Change | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Jostens, Inc.
Serial Number:
74592875
Drawing Code:
|
|
Serial Number:
71355839
Drawing Code:
|
|
Serial Number:
73754856
Drawing Code:
|
|
Serial Number:
73745149
Drawing Code:
|
|
Serial Number:
71529468
Drawing Code:
|
|
Serial Number:
73620891
Drawing Code:
|
|
Serial Number:
75027141
Drawing Code:
|
|
Serial Number:
75119892
Drawing Code:
|
|
Serial Number:
73554809
Drawing Code:
|
|
Serial Number:
75080647
Drawing Code:
|
Previous Trademarks for Jostens, Inc.
Serial Number:
73374642
Drawing Code:
|
|
Serial Number:
72266981
Drawing Code:
|
|
Serial Number:
73827256
Drawing Code:
|
|
Serial Number:
73371171
Drawing Code:
|
|
Serial Number:
73385055
Drawing Code:
|
|
Serial Number:
73378527
Drawing Code:
|
|
Serial Number:
73385197
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Jostens, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Jostens, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
360 N Crescent Dr Beverly Hills, CA 90210
301 Merritt 7 Norwalk, CT 06851
65 E 55th St New York, NY 10022
2381 NW Executive Center Dr Boca Raton, FL 33431
357 Main St Armonk, NY 10504
2121 Avenue of the Stars Los Angeles, CA 90067
9 W 57th St New York, NY 10019
3601 Minnesota Dr Minneapolis, MN 55435
148 E Broadway St Owatonna, MN 55060
PO Box 992 Owatonna, MN 55060
These addresses are known to be associated with Jostens, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records