Search icon

AMERICAS PEN COLLECTION, INC.

Company Details

Name: AMERICAS PEN COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047084
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: ONE NORTH BROADWAY STE 702, WHITE PLAINS, NY, United States, 10019
Principal Address: 9 SENECA TR, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE NORTH BROADWAY STE 702, WHITE PLAINS, NY, United States, 10019

Chief Executive Officer

Name Role Address
SOL GLATSTEIN Chief Executive Officer 10 CITY CENTER, PH-4H, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2002-07-10 2006-06-23 Address C/O AMERICAS OFFICE PRODUCTS, 52 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-07-10 2010-07-19 Address SOL GLATSTEIN, 52 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-14 2002-07-10 Address 52 W 52 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-07-14 2002-07-10 Address 400 E 70 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-07-11 2002-07-10 Address 52 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100719000791 2010-07-19 CERTIFICATE OF CHANGE 2010-07-19
060623002576 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040723002238 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020710002207 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000711002271 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980714002448 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960711000296 1996-07-11 CERTIFICATE OF INCORPORATION 1996-07-11

Date of last update: 07 Feb 2025

Sources: New York Secretary of State