Search icon

STAPLES CONTRACT & COMMERCIAL, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHIRA GOODMAN Chief Executive Officer 500 STAPLES DRIVE, FRAMINGHAM, MA, United States, 01702

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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