Search icon

FEDEX OFFICE AND PRINT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FEDEX OFFICE AND PRINT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1996 (29 years ago)
Entity Number: 2087532
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 7900 LEGACY DRIVE, PLANO, TX, United States, 75024
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN D. PHILIPS Chief Executive Officer 7900 LEGACY DRIVE, PLANO, TX, United States, 75024

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 7900 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2020-11-25 2024-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-01 2024-11-20 Address 7900 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120004679 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221107001664 2022-11-07 BIENNIAL STATEMENT 2022-11-01
201125060397 2020-11-25 BIENNIAL STATEMENT 2020-11-01
SR-24716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3642013 SCALE02 INVOICED 2023-05-04 120 SCALE TO 661 LBS
3641925 SCALE02 INVOICED 2023-05-04 40 SCALE TO 661 LBS
3582572 SCALE02 INVOICED 2023-01-17 160 SCALE TO 661 LBS
3458004 SCALE02 INVOICED 2022-06-23 120 SCALE TO 661 LBS
3117692 SCALE02 INVOICED 2019-11-20 40 SCALE TO 661 LBS
3022302 SCALE02 INVOICED 2019-04-25 200 SCALE TO 661 LBS
2979738 SCALE02 INVOICED 2019-02-11 160 SCALE TO 661 LBS
2956960 SCALE02 INVOICED 2019-01-03 120 SCALE TO 661 LBS
2956004 SCALE02 INVOICED 2019-01-02 160 SCALE TO 661 LBS
2801522 SCALE-01 INVOICED 2018-06-20 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-08 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 No data No data No data
2015-02-24 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2015-02-12 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State