STAPLES, INC.

Name: | STAPLES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1987 (38 years ago) |
Date of dissolution: | 02 Mar 2004 |
Entity Number: | 1210923 |
ZIP code: | 01702 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 STAPLES DR. 5 WEST, FRAMINGHAM, MA, United States, 01702 |
Principal Address: | 500 STAPLES DR, FRAMINGHAM, MA, United States, 01702 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS G STEMBERG | Chief Executive Officer | 500 STAPLES DRIVE, FRAMINGHAM, MA, United States, 01702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 STAPLES DR. 5 WEST, FRAMINGHAM, MA, United States, 01702 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-02 | 2004-03-02 | Address | TAX DEPT., 500 STAPLES DR, FRAMINGHAM, MA, 01702, USA (Type of address: Service of Process) |
2001-11-05 | 2003-10-02 | Address | 500 STAPLES DR, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer) |
1999-12-09 | 2004-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-09-05 | 2003-10-02 | Address | ATTN SECRETARY, 100 PENNSYLVANIA AVENUE, FRAMINGHAM, MA, 01701, USA (Type of address: Service of Process) |
1992-12-08 | 2001-11-05 | Address | 100 PENNSYLVANIA AVENUE, P.O. BOX 9328, FRAMINGHAM, MA, 01701, 9328, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040302000587 | 2004-03-02 | SURRENDER OF AUTHORITY | 2004-03-02 |
031002002546 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011105002403 | 2001-11-05 | BIENNIAL STATEMENT | 2001-10-01 |
991209000557 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
971028002023 | 1997-10-28 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State