Search icon

VERITIV PUBLISHING & PRINT MANAGEMENT, INC.

Company Details

Entity Name: VERITIV PUBLISHING & PRINT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Sep 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: F99000004589
FEI/EIN Number 33-0063298
Address: 1000 Abernathy Road NE, Bldg 400 Suite 1700, Atlanta, GA, 30328, US
Mail Address: 1000 Abernathy Road NE, Bldg 400 Suite 1700, Atlanta, GA, 30328, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
Hianik Mark Auth 1000 Abernathy Road NE, Atlanta, GA, 30328

Director

Name Role Address
Abbate Salvatore A Director 1000 Abernathy Road NE, Atlanta, GA, 30328

Seni

Name Role Address
Adelman Dean A Seni 1000 Abernathy Road NE, Atlanta, GA, 30328
Calderwood Daniel B Seni 1000 Abernathy Road NE, Atlanta, GA, 30328
Mayerle Stephanie E Seni 1000 Abernathy Road NE, Atlanta, GA, 30328

Vice President

Name Role Address
Troup Peter Vice President 1000 Abernathy Road NE, Atlanta, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1000 Abernathy Road NE, Bldg 400 Suite 1700, Atlanta, GA 30328 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1000 Abernathy Road NE, Bldg 400 Suite 1700, Atlanta, GA 30328 No data
NAME CHANGE AMENDMENT 2017-01-18 VERITIV PUBLISHING & PRINT MANAGEMENT, INC. No data
NAME CHANGE AMENDMENT 2001-06-06 GRAPHIC COMMUNICATIONS HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-06
Name Change 2017-01-18
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State