Search icon

ACCO BRANDS USA LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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