Search icon

OFFICE DEPOT, INC.

Company Details

Name: OFFICE DEPOT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1992 (33 years ago)
Date of dissolution: 10 Aug 2020
Entity Number: 1668068
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6600 N MILITARY TRAIL, BOCA RATON, FL, United States, 33496
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-557-3757

Phone +1 646-602-0900

Phone +1 212-764-2465

Phone +1 212-779-8686

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERRY P. SMITH Chief Executive Officer 6600 N MILITARY TRAIL, BOCA RATON, FL, United States, 33496

Licenses

Number Status Type Date End date
1080127-DCA Inactive Business 2001-05-08 2006-12-31
1080104-DCA Inactive Business 2001-05-07 2006-12-31
1080103-DCA Inactive Business 2001-05-07 2006-12-31
1080134-DCA Inactive Business 2001-05-07 2014-12-31

History

Start date End date Type Value
2014-09-08 2018-09-26 Address 6600 N MILITARY TRAIL, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2012-09-12 2014-09-08 Address 6600 N MILITARY TRAIL, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2010-09-22 2012-09-12 Address 6600 N MILITARY TRAIL, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2008-10-20 2010-09-22 Address 2200 OLD GERMANTOWN RD, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)
2006-10-12 2008-10-20 Address 2200 OLD GERMANTOWN ROAD, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)
2004-12-22 2006-10-12 Address 2200 OLD GERMANTOWN RD, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)
2003-12-10 2019-06-20 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2003-12-10 2019-06-20 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2000-09-20 2004-12-22 Address 2200 OLD GERMANTOWN RD, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)
1998-03-05 2003-12-10 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810000384 2020-08-10 CERTIFICATE OF TERMINATION 2020-08-10
190620000424 2019-06-20 CERTIFICATE OF CHANGE 2019-06-20
180926006149 2018-09-26 BIENNIAL STATEMENT 2018-09-01
160901006229 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140908006274 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120912006452 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100922002158 2010-09-22 BIENNIAL STATEMENT 2010-09-01
081020002142 2008-10-20 BIENNIAL STATEMENT 2008-09-01
061012002891 2006-10-12 BIENNIAL STATEMENT 2006-09-01
041222002202 2004-12-22 BIENNIAL STATEMENT 2004-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-06 No data 1441 BROADWAY, Manhattan, NEW YORK, NY, 10018 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 1441 BROADWAY, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-22 No data 1441 BROADWAY, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-21 No data 1441 BROADWAY, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1775357 PROCESSING INVOICED 2014-09-05 50 License Processing Fee
1775360 DCA-SUS CREDITED 2014-09-05 120 Suspense Account
1700478 DCA-SUS CREDITED 2014-06-06 417.3699951171875 Suspense Account
1695088 DCA-SUS CREDITED 2014-05-30 417.3699951171875 Suspense Account
1684677 PL VIO INVOICED 2014-05-19 5400 PL - Padlock Violation
1678877 PL VIO INVOICED 2014-05-12 3600 PL - Padlock Violation
1677915 INTEREST INVOICED 2014-05-10 417.7900085449219 Interest Payment
1676103 LL VIO CREDITED 2014-05-08 500 LL - License Violation
1639810 LL VIO INVOICED 2014-04-01 500 LL - License Violation
1640287 PL VIO INVOICED 2014-04-01 8100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-10 Default Decision UNLIC ELEC SERV DEALER 1 No data 1 No data
2014-02-22 Default Decision UNLIC ELEC SERV DEALER 1 No data 1 No data
2014-02-21 Hearing Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301005310 0213600 1999-01-28 8040 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-01-28
Emphasis S: CONSTRUCTION
Case Closed 1999-02-19

Related Activity

Type Referral
Activity Nr 201331261
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1999-02-04
Abatement Due Date 1999-01-28
Current Penalty 956.0
Initial Penalty 956.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1999-02-04
Abatement Due Date 1999-02-09
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0106195 Other Contract Actions 2001-07-10 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 700
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-07-10
Termination Date 2001-08-20
Section 1332
Status Terminated

Parties

Name OFFICE DEPOT, INC.
Role Plaintiff
Name RACEWAY RETAIL,
Role Defendant
1703409 Antitrust 2017-06-07 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-07
Termination Date 2019-02-20
Section 0001
Status Terminated

Parties

Name OFFICE DEPOT, INC.
Role Plaintiff
Name HITACHI LTD.,
Role Defendant
1604234 Other Contract Actions 2016-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-07
Termination Date 2017-08-22
Date Issue Joined 2017-01-10
Pretrial Conference Date 2016-08-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name OFFICE DEPOT, INC.
Role Plaintiff
Name ROBERTS
Role Defendant
0702871 Other Contract Actions 2007-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-10
Termination Date 2007-07-20
Date Issue Joined 2007-06-13
Section 1441
Sub Section OC
Status Terminated

Parties

Name OFFICE DEPOT, INC.
Role Plaintiff
Name POST
Role Defendant
1810852 Other Contract Actions 2019-07-18 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-18
Termination Date 2020-07-09
Date Issue Joined 2019-08-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name OSTROLENK FABER LLP
Role Plaintiff
Name OFFICE DEPOT, INC.
Role Defendant
0000092 Other Contract Actions 2000-01-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-01-06
Termination Date 2000-03-07
Section 1332

Parties

Name DEVITO/VERDI, INC.
Role Plaintiff
Name OFFICE DEPOT, INC.
Role Defendant
1810852 Other Contract Actions 2018-11-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-19
Termination Date 2019-07-18
Date Issue Joined 2019-03-08
Pretrial Conference Date 2019-01-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name OSTROLENK FABER LLP
Role Plaintiff
Name OFFICE DEPOT, INC.
Role Defendant
1905094 Other Statutory Actions 2019-09-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-06
Termination Date 2021-10-04
Date Issue Joined 2021-03-30
Section 1836
Sub Section B
Status Terminated

Parties

Name MTIVITY INC.
Role Plaintiff
Name OFFICE DEPOT, INC.
Role Defendant
0105928 Other Contract Actions 2001-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 700
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-08-30
Termination Date 2003-07-24
Section 1332
Status Terminated

Parties

Name OFFICE DEPOT, INC.
Role Plaintiff
Name RACEWAY RETAIL PARTN,
Role Defendant
0400351 Other Personal Injury 2004-05-10 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-10
Termination Date 2004-07-19
Date Issue Joined 2004-05-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name SCHULTZ
Role Plaintiff
Name OFFICE DEPOT, INC.
Role Defendant
1609059 Other Contract Actions 2016-11-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-21
Termination Date 2017-08-22
Date Issue Joined 2017-03-13
Pretrial Conference Date 2017-03-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name WEB TO PRINT FOR YOU, LTD.
Role Plaintiff
Name OFFICE DEPOT, INC.
Role Defendant
0109128 Trademark 2001-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-15
Termination Date 2001-11-01
Section 1051
Status Terminated

Parties

Name STAPLES, INC.
Role Plaintiff
Name OFFICE DEPOT, INC.
Role Defendant
1600943 Civil Rights Employment 2016-11-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-23
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name KOZAK
Role Plaintiff
Name OFFICE DEPOT, INC.
Role Defendant
0002685 Other Personal Injury 2000-05-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-05-12
Termination Date 2002-12-18
Section 1441
Status Terminated

Parties

Name KLEIN
Role Plaintiff
Name OFFICE DEPOT, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State