Avery Dennison Office Products Company Overview
Avery Dennison Office Products Company filed as a Domestic Corporation in the State of Nevada on Monday, April 10, 1967 and is approximately fifty-six years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Avery Dennison Office Products Company
Network Visualizer
Advertisements
Key People
Who own Avery Dennison Office Products Company
Name | |
---|---|
Ignacio Walker 8 |
President
|
Susan C. Miller 16 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Director
Secretary
|
Vikas A. Arora 7 |
Vice President
NonSec
Secretary
Director
|
Lori J. Bondar 3 |
Vice President
|
Gregory S. Lovins 2 |
Vice President
|
Michael J. Klein 4 |
NonTreas
Vice President
|
R. G. Van Schoonenberg 11 |
President
Director
|
S. C. Miller 7 |
President
|
Dean A. Scarborough 1 |
President
|
K. E. Rodriguez 8 |
Treasurer
Director
Director
Vice President
|
Karyn Rodriguez 8 |
Treasurer
Director
Vice President
|
Todd A. George 4 |
Treasurer
Vice President
|
Danny Allouche 4 |
Treasurer
Vice President
|
T. George 1 |
Treasurer
|
Erica Perry 1 |
Treasurer
Secretary
|
R. P. Randall 9 |
Director
Secretary
Vice President
|
Robert Van Schoonenberg 6 |
Director
|
Richard P. Randall 6 |
Director
Secretary
Vice President
|
V. Arora 2 |
Secretary
|
Timothy S. Clyde |
Vice President
|
Tim Bond |
Vice President
|
Showing 8 records out of 21
Known Addresses for Avery Dennison Office Products Company
Corporate Filings for Avery Dennison Office Products Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P23235 |
Date Filed: | Thursday, March 2, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 2649306 |
Date Filed: | Friday, May 26, 1967 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00527261 |
Date Filed: | Friday, May 26, 1967 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C529-1967 |
Date Filed: | Monday, April 10, 1967 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Nevada |
County: | NEW YORK |
State ID: | 210464 |
Date Filed: | Tuesday, May 23, 1967 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
4/10/1967 | Acceptance of Registered Agent | |
![]() |
4/10/1967 | Articles of Incorporation | |
![]() |
5/9/1967 | Initial List | 60 DAY LIST. 67/68 |
![]() |
5/23/1967 | Name History/Actual | National Blank Book Company, Inc. |
![]() |
5/26/1967 | Legacy Filing | |
![]() |
6/28/1967 | Annual List | 67-68 |
![]() |
8/21/1967 | Amended List | 67-68 |
![]() |
4/30/1968 | Annual List | 68-69 |
![]() |
7/1/1969 | Annual List | 69-70 |
![]() |
1/1/1970 | Merger | AGREEMENT OF MERGER-MERGING "ALL-MATIC CORPORATION" AN OHIO CORPORATION INTO THIS COMPANY |
![]() |
7/1/1970 | Annual List | 70-71 |
![]() |
5/31/1972 | Annual List | 72-73 |
![]() |
4/27/1973 | Annual List | 73-74 |
![]() |
6/3/1974 | Annual List | 74-75 |
![]() |
5/27/1975 | Annual List | 75-76 |
![]() |
4/26/1976 | Annual List | 76-77 |
![]() |
7/1/1977 | Annual List | 77-78 (FILE DATE UNKNOW) |
![]() |
4/11/1979 | Annual List | 79-80 |
![]() |
7/7/1979 | Annual List | 77-78 |
![]() |
5/22/1980 | Annual List | 80-81 |
![]() |
3/31/1981 | Annual List | 81-82 |
![]() |
9/2/1981 | Amendment | NATIONAL BLANK BOOK COMPANY, INC. B 001 |
![]() |
9/18/1981 | Application For Amended Certificate Of Authority | |
![]() |
10/5/1981 | Name History/Actual | Dennison National Company |
![]() |
4/1/1982 | Annual List | 82-83 |
![]() |
6/1/1983 | Annual List | 83-84 |
![]() |
4/28/1984 | Annual List | 84-85 |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
4/2/1985 | Annual List | 85-86 |
![]() |
4/30/1986 | Annual List | 86-87 |
![]() |
3/22/1987 | Annual List | 87-88 |
![]() |
3/24/1988 | Annual List | 88-89 |
![]() |
12/14/1988 | Amendment | DENNISON NATIONAL COMPANY Bw 002 |
![]() |
12/23/1988 | Name History/Actual | Dennison Stationery Products Company |
![]() |
1/13/1989 | Application For Amended Certificate Of Authority | |
![]() |
4/30/1989 | Annual List | 89-90 |
![]() |
3/30/1990 | Annual List | 90-91 |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
4/24/1991 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 F B |
![]() |
4/25/1991 | Change Of Registered Agent/Office | |
![]() |
4/30/1991 | Annual List | 91-92 |
![]() |
3/20/1992 | Annual List | 92-93 |
![]() |
2/4/1993 | Merger | ARTICLES OF MERGER MERGING KINGSBACHER-MURPHY CO., A (CA) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF |
![]() |
2/4/1993 | Reinstatement | 92-93 |
![]() |
2/5/1993 | Merger | ARTICLES OF MERGER FILED MERGING AVERY COMMERCIAL PRODUCTS DIVISION, INC., A DELAWARE CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. TLS |
![]() |
3/18/1993 | Amendment | DENNISON STATIONERY PRODUCTS COMPANY TLSBw 003 |
![]() |
3/23/1993 | Annual List | 93-94 |
![]() |
4/7/1993 | Name History/Actual | Avery Dennison Office Products Company |
![]() |
4/13/1993 | Application For Amended Certificate Of Authority | |
![]() |
3/18/1994 | Annual List | 94-95 |
![]() |
4/18/1995 | Annual List | 95-96 |
![]() |
4/12/1996 | Annual List | 96-97 |
![]() |
4/28/1997 | Annual List | 97-98 |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
4/20/1998 | Annual List | |
![]() |
4/20/1998 | Annual List | 98-99 |
![]() |
4/7/1999 | Annual List | |
![]() |
3/17/2000 | Annual List | |
![]() |
4/13/2001 | Annual List | |
![]() |
3/29/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
4/10/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
11/6/2003 | Registered Agent Change | UNITED STATES CORPORATION COMPANY SUITE E 502 E. JOHN STREET CARSON CITY NV 89706 RAA |
![]() |
11/7/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/6/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
6/8/2004 | Amended List | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/21/2005 | Annual List | 05-06 |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
3/24/2006 | Annual List | |
![]() |
12/15/2006 | Tax Forfeiture | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/5/2007 | Annual List | |
![]() |
11/9/2007 | Merge In | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/13/2008 | Annual List | |
![]() |
3/3/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/6/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/18/2011 | Amended List | |
![]() |
2/18/2011 | Annual List | |
![]() |
2/14/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/8/2013 | Annual List | |
![]() |
6/24/2013 | Amendment | Previous Stock Value: Par Value Shares: 2,000 Value: $ 100.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 200,000.00New Stock Value: Par Value Shares: 1,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00 |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
4/1/2014 | Annual List | |
![]() |
11/17/2014 | Amendment | Previous Stock Value: Par Value Shares: 1,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00New Stock Value: Par Value Shares: 75,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 75,000.00 |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
4/8/2015 | Annual List | |
![]() |
4/7/2016 | Annual List | |
![]() |
4/7/2017 | Annual List | |
![]() |
4/18/2018 | Annual List | |
![]() |
4/1/2019 | Annual List |
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023
What next?
Follow
Receive an email notification when changes occur for Avery Dennison Office Products Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Avery Dennison Office Products Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
150 N Orange Grove Blvd Pasadena, CA 91103
8080 Norton Pkwy Mentor, OH 44060
207 N Goode Ave Glendale, CA 91203
These addresses are known to be associated with Avery Dennison Office Products Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records