Name: | STAPLES CONTRACT & COMMERCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 27 Feb 2018 |
Entity Number: | 2219415 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 STAPLES DRIVE, FRAMINGHAM, MA, United States, 01702 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHIRA GOODMAN | Chief Executive Officer | 500 STAPLES DRIVE, FRAMINGHAM, MA, United States, 01702 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-02 | 2016-08-01 | Address | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer) |
2012-02-27 | 2014-01-02 | Address | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2012-02-27 | Address | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2010-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-02 | 2010-04-01 | Address | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180227000853 | 2018-02-27 | CERTIFICATE OF TERMINATION | 2018-02-27 |
180103007399 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160801002021 | 2016-08-01 | AMENDMENT TO BIENNIAL STATEMENT | 2016-01-01 |
160104008209 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006491 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State