Search icon

CASE STATIONERY CO., INC.

Company Details

Name: CASE STATIONERY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1950 (75 years ago)
Entity Number: 65785
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 2 FIFTH AVE., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
% LEONARD SUDNOW DOS Process Agent 2 FIFTH AVE., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1950-09-29 1970-09-08 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1950-09-29 1969-03-04 Address 21 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B437116-3 1986-12-19 CERTIFICATE OF MERGER 1986-12-19
856440-3 1970-09-08 CERTIFICATE OF AMENDMENT 1970-09-08
740814-3 1969-03-04 CERTIFICATE OF AMENDMENT 1969-03-04
7854-2 1950-09-29 CERTIFICATE OF INCORPORATION 1950-09-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBCRWHVC510002
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2007-11-14
Description:
STATIONERY
Product Or Service Code:
9310: PAPER AND PAPERBOARD

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-08-22
Type:
Planned
Address:
179 SAW MILL RIVER RD, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State