CORPORATE EXPRESS DOCUMENT & PRINT MANAGEMENT, INC.

Name: | CORPORATE EXPRESS DOCUMENT & PRINT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1975 (50 years ago) |
Date of dissolution: | 23 Jan 2012 |
Entity Number: | 382253 |
ZIP code: | 68127 |
County: | New York |
Place of Formation: | Nebraska |
Address: | 4205 S 96TH, OMAHA, NE, United States, 68127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4205 S 96TH, OMAHA, NE, United States, 68127 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIKE CATE | Chief Executive Officer | 4206 S 96TH ST, OMAHA, NE, United States, 68127 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2007-10-16 | Address | 4205 S 96TH, OMAHA, NE, 68127, 1290, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2001-10-04 | Address | 4205 S 96TH ST, OMAHA, NE, 68127, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2001-10-04 | Address | 4205 S 96TH ST, OMAHA, NE, 68127, USA (Type of address: Service of Process) |
1998-02-06 | 2001-10-04 | Address | 4205 S 96TH ST, OMAHA, NE, 68127, USA (Type of address: Principal Executive Office) |
1993-11-08 | 1998-02-06 | Address | 4205 SOUTH 96TH STREET, OMAHA, NE, 68127, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120123001057 | 2012-01-23 | CERTIFICATE OF TERMINATION | 2012-01-23 |
091022002453 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071016002039 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
20070328075 | 2007-03-28 | ASSUMED NAME CORP DISCONTINUANCE | 2007-03-28 |
20070307061 | 2007-03-07 | ASSUMED NAME CORP INITIAL FILING | 2007-03-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State