Search icon

CORPORATE EXPRESS OFFICE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE EXPRESS OFFICE PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1995 (30 years ago)
Date of dissolution: 17 Aug 2009
Entity Number: 1909057
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 500 STAPLES DR, FRAMINGHAM, MA, United States, 01702
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 303-646-3700

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL PATRIIARCA Chief Executive Officer 500 STAPLES DR, FRAMINGHAM, MA, United States, 01702

History

Start date End date Type Value
2003-04-15 2009-07-10 Address 1 ENVIRONMENTAL WAY, BROOMFIELD, CO, 80021, 3416, USA (Type of address: Chief Executive Officer)
1999-10-19 2009-07-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-19 1999-10-19 Address 1675 BROADWAY, DENVER, CO, 80202, USA (Type of address: Service of Process)
1998-03-19 1998-03-19 Address 1675 BROADWAY, DENVER, CO, 80202, USA (Type of address: Service of Process)
1997-04-30 2003-04-15 Address 1 ENVIRONMENTAL WAY, BROOMFIELD, CO, 80021, 3416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090817000011 2009-08-17 CERTIFICATE OF TERMINATION 2009-08-17
090710002954 2009-07-10 BIENNIAL STATEMENT 2009-03-01
070327002409 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050505002472 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030415002812 2003-04-15 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State