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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERRY P. SMITH | Chief Executive Officer | 6600 N MILITARY TRAIL, BOCA RATON, FL, United States, 33496 |
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 |
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) |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301005310 | 0213600 | 1999-01-28 | 8040 MAIN STREET, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0106195 | Other Contract Actions | 2001-07-10 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OFFICE DEPOT, INC. |
Role | Plaintiff |
Name | RACEWAY RETAIL, |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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