Name: | ACCO BRANDS USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2005 (19 years ago) |
Entity Number: | 3256805 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-16 | 2023-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-16 | 2023-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-08-20 | 2021-03-16 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2015-08-20 | 2021-03-16 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-11-12 | 2015-08-20 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2013-09-23 | 2015-08-20 | Address | 15 NORTH MILL STREET, NYAK, NY, 10960, USA (Type of address: Service of Process) |
2005-09-15 | 2013-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-09-15 | 2013-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926003025 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
210901002722 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
210316000299 | 2021-03-16 | CERTIFICATE OF CHANGE | 2021-03-16 |
190918060122 | 2019-09-18 | BIENNIAL STATEMENT | 2019-09-01 |
170905008008 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150924006159 | 2015-09-24 | BIENNIAL STATEMENT | 2015-09-01 |
150820000621 | 2015-08-20 | CERTIFICATE OF CHANGE | 2015-08-20 |
131112000499 | 2013-11-12 | CERTIFICATE OF CHANGE | 2013-11-12 |
130923006104 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
111005002307 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State