Search icon

OFFICEMAX NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICEMAX NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1989 (36 years ago)
Entity Number: 1346465
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, United States, 33496
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-783-2614

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MOFFITT, KEVIN Chief Executive Officer 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, United States, 33496

Licenses

Number Status Type Date End date
1474907-DCA Inactive Business 2013-10-04 2016-06-30
1386854-DCA Inactive Business 2011-04-05 2016-12-31
1369766-DCA Inactive Business 2010-09-07 2010-12-31

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-09 Address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-25 2025-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409000617 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230425000159 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210429060238 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190620000420 2019-06-20 CERTIFICATE OF CHANGE 2019-06-20
190416060503 2019-04-16 BIENNIAL STATEMENT 2019-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2114706 LL VIO CREDITED 2015-06-26 250 LL - License Violation
1909157 RENEWAL INVOICED 2014-12-10 340 Electronics Store Renewal
1768230 LICENSEDOC0 INVOICED 2014-08-26 0 License Document Replacement, Lost in Mail
1711536 RENEWAL INVOICED 2014-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1470874 FINGERPRINT INVOICED 2013-10-24 75 Fingerprint Fee
213681 PL VIO INVOICED 2013-10-07 650 PL - Padlock Violation
1258244 CNV_TFEE INVOICED 2013-10-04 4.230000019073486 WT and WH - Transaction Fee
1258245 LICENSE INVOICED 2013-10-04 170 Electronic & Home Appliance Service Dealer License Fee
212678 LL VIO INVOICED 2013-10-04 250 LL - License Violation
1257313 FINGERPRINT INVOICED 2013-09-20 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-16 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2013-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OFFICEMAX NORTH AMERICA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State