Name: | ATLAS PEN & PENCIL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2001 (24 years ago) |
Entity Number: | 2592441 |
ZIP code: | 92131 |
County: | New York |
Place of Formation: | Florida |
Address: | 12121 SCRIPPS SUMMIT DRIVE, STE 200, SAN DIEGO, CA, United States, 92131 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12121 SCRIPPS SUMMIT DRIVE, STE 200, SAN DIEGO, CA, United States, 92131 |
Name | Role | Address |
---|---|---|
DAVID F THOMPSON | Chief Executive Officer | 12121 SCRIPPS SUMMIT DRIVE, SUITE 200, SAN DIEGO, CA, United States, 92131 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-08 | 2011-04-15 | Address | 12121 SCRIPPS SUMMIT DRIVE, STE 200, SAN DIEGO, CA, 92131, 4309, USA (Type of address: Principal Executive Office) |
2009-05-08 | 2011-04-15 | Address | 12121 SCRIPPS SUMMIT DRIVE, STE 200, SAN DIEGO, CA, 92131, 4309, USA (Type of address: Service of Process) |
2005-05-02 | 2009-05-08 | Address | 3040 N 29TH AVE, HOLLYWOOD, FL, 33020, USA (Type of address: Chief Executive Officer) |
2005-05-02 | 2009-05-08 | Address | 3040 N 29TH AVE, HOLLYWOOD, FL, 33020, USA (Type of address: Principal Executive Office) |
2001-01-10 | 2009-05-08 | Address | 3040 N. 29TH AVE., HOLLYWOOD, FL, 33022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150107006508 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130408007157 | 2013-04-08 | BIENNIAL STATEMENT | 2013-01-01 |
110415002949 | 2011-04-15 | BIENNIAL STATEMENT | 2011-01-01 |
090508002787 | 2009-05-08 | BIENNIAL STATEMENT | 2009-01-01 |
070212002891 | 2007-02-12 | BIENNIAL STATEMENT | 2007-01-01 |
050502002678 | 2005-05-02 | BIENNIAL STATEMENT | 2005-01-01 |
010110000436 | 2001-01-10 | APPLICATION OF AUTHORITY | 2001-01-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0405209 | Patent | 2004-12-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CCL CREATIVE,LTD. |
Role | Plaintiff |
Name | ATLAS PEN & PENCIL CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-11-15 |
Termination Date | 2006-11-17 |
Date Issue Joined | 2006-07-17 |
Section | 0271 |
Status | Terminated |
Parties
Name | MIDLAND INNOVATIONS, NV |
Role | Plaintiff |
Name | ATLAS PEN & PENCIL CORP. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State