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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE NORTH BROADWAY STE 702, WHITE PLAINS, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SOL GLATSTEIN | Chief Executive Officer | 10 CITY CENTER, PH-4H, WHITE PLAINS, NY, United States, 10601 |
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) |
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