Search icon

ATLAS PEN & PENCIL CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12121 SCRIPPS SUMMIT DRIVE, STE 200, SAN DIEGO, CA, United States, 92131

Chief Executive Officer

Name Role Address
DAVID F THOMPSON Chief Executive Officer 12121 SCRIPPS SUMMIT DRIVE, SUITE 200, SAN DIEGO, CA, United States, 92131

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405209 Patent 2004-12-01 settled
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 Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-12-01
Termination Date 2005-03-17
Section 0271
Status Terminated

Parties

Name CCL CREATIVE,LTD.
Role Plaintiff
Name ATLAS PEN & PENCIL CORP.
Role Defendant
0509648 Patent 2005-11-15 consent
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