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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID CAMPBELL | Chief Executive Officer | 300 TOWER PARKWAY, LINCOLNSHIRE, IL, United States, 60069 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State