OFFICEMAX NORTH AMERICA, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MOFFITT, KEVIN | Chief Executive Officer | 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, United States, 33496 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State