Search icon

HARLAND CLARKE CORP.

Company Details

Entity Name: HARLAND CLARKE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2007
Business ALEI: 0903314
Annual report due: 19 Jun 2025
NAICS code: 323111 - Commercial Printing (except Screen and Books)
Business address: 15955 LA CANTERA PKWY, SAN ANTONIO, TX, 78256, United States
Mailing address: 15955 LA CANTERA PKWY, SAN ANTONIO, TX, United States, 78256
Place of Formation: DELAWARE
E-Mail: legalaffairs@harlandclarke.com

Officer

Name Role Business address Residence address
Lauren Kirkley Officer 15955 La Cantera Pkwy, San Antonio, TX, 78256-2589, United States 15955 La Cantera Pkwy, San Antonio, TX, 78256-2589, United States
LEE ANN STEVENSON Officer 31 EAST 62ND STREET, NEW YORK, NY, 10065, United States 31 East 62nd Street, New York, NY, 10065, United States
M. Kim Shah Officer 31 East 62nd Street, New York, NY, 10065, United States 31 East 62nd Street, New York, NY, 10065, United States
ROBERT SOSA Officer 15955 LA CANTERA PKWY, SAN ANTONIO, TX, 78256, United States 116 Chipper Rd, Waterbury, CT, 06704-1101, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
JOHN O'MALLEY Director 31 EAST 62ND STREET, NEW YORK, NY, 10065, United States 31 EAST 62ND STREET, NEW YORK, NY, 10065, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013276356 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012352065 2024-05-22 No data Annual Report Annual Report No data
BF-0011282658 2023-06-15 No data Annual Report Annual Report No data
BF-0010255501 2022-06-06 No data Annual Report Annual Report 2022
0007325326 2021-05-05 No data Annual Report Annual Report 2021
0006933231 2020-06-26 No data Annual Report Annual Report 2020
0006587956 2019-07-01 No data Annual Report Annual Report 2019
0006203311 2018-06-19 No data Annual Report Annual Report 2018
0005834247 2017-05-04 No data Annual Report Annual Report 2017
0005557605 2016-05-05 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website