Search icon

GENERAL PENCIL CORPORATION

Headquarter

Company Details

Name: GENERAL PENCIL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2001 (24 years ago)
Entity Number: 2692169
ZIP code: 10012
County: New York
Place of Formation: New York
Address: ATTN: VICTORIA BORUS, 111 WOOSTER STREET, NEW YORK, NY, United States, 10012
Principal Address: ATTN:VICTORIA BORUS, 111 WOOSTER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEFANIE GREEN Chief Executive Officer 312 E TOMPKINS STREET, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: VICTORIA BORUS, 111 WOOSTER STREET, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
F15000005665
State:
FLORIDA
Type:
Headquarter of
Company Number:
1202815
State:
CONNECTICUT

History

Start date End date Type Value
2007-11-05 2016-04-04 Address 312 E TOMPKINS STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2003-11-06 2007-11-05 Address 312 E TOMPKINS ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2003-11-06 2007-11-05 Address 312 E TOMPKINS ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2001-10-24 2007-11-05 Address ATTN VICTORIA BORUS, 111 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160404007941 2016-04-04 BIENNIAL STATEMENT 2015-10-01
131202002180 2013-12-02 BIENNIAL STATEMENT 2013-10-01
120228002436 2012-02-28 BIENNIAL STATEMENT 2011-10-01
071105002375 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051122003538 2005-11-22 BIENNIAL STATEMENT 2005-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State