Search icon

ACCO BRANDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCO BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1970 (55 years ago)
Date of dissolution: 15 Sep 2005
Entity Number: 294911
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 300 TOWER PARKWAY, LINCOLNSHIRE, IL, United States, 60069
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID CAMPBELL Chief Executive Officer 300 TOWER PARKWAY, LINCOLNSHIRE, IL, United States, 60069

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-07-10 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-10 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-09-14 2000-08-15 Address 500 LAKE COOK ROAD_#150, DEERFIELD, IL, 60015, 0818, USA (Type of address: Chief Executive Officer)
1993-09-14 2000-08-15 Address 770 SOUTH ACCO PLAZA, WHEELING, IL, 60090, 6070, USA (Type of address: Principal Executive Office)
1992-05-14 1995-07-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20160208032 2016-02-08 ASSUMED NAME LLC INITIAL FILING 2016-02-08
050915000875 2005-09-15 CERTIFICATE OF TERMINATION 2005-09-15
050805002542 2005-08-05 BIENNIAL STATEMENT 2004-08-01
000815002434 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980219000320 1998-02-19 CERTIFICATE OF AMENDMENT 1998-02-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-08
Type:
Planned
Address:
941 ACCO WAY, OGDENSBURG, NY, 13669
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-10-17
Type:
Planned
Address:
941 ACCO WAY, OGDENSBURG, NY, 13669
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2017-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
WOLK
Party Role:
Plaintiff
Party Name:
ACCO BRANDS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
ACCO BRANDS CORPORATION,
Party Role:
Defendant
Party Name:
ACCO BRANDS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
NOBLE SECURITY, INC.,
Party Role:
Plaintiff
Party Name:
ACCO BRANDS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State