Search icon

CORPORATE EXPRESS OFFICE PRODUCTS, INC.

Company Details

Name: CORPORATE EXPRESS OFFICE PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 1998 (27 years ago)
Authority Date: 13 Aug 1998 (27 years ago)
Last Annual Report: 20 Feb 2009 (16 years ago)
Organization Number: 0460677
Principal Office: TAX DEPARTMENT, 500 STAMPLES DRIVE, FRAMINGHAM, MA 01702-4478
Place of Formation: DELAWARE

President

Name Role
JOE DOODY President

Secretary

Name Role
KRISTIN CAMPBELL Secretary

Treasurer

Name Role
NICK HOTCHKIN Treasurer

Director

Name Role
RONALD SARGENT Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
CORPORATE EXPRESS IMAGING & COMPUTER GRAPHIC SUPPLIES Inactive 2013-07-21
CORPORATE EXPRESS BUSINESS INTERIORS Inactive 2011-10-23

Filings

Name File Date
App. for Certificate of Withdrawal 2009-09-14
Principal Office Address Change 2009-03-27
Annual Report 2009-02-20
Registered Agent name/address change 2008-09-16
Name Renewal 2008-07-16
Annual Report 2008-02-08
Annual Report 2007-03-07
Certificate of Assumed Name 2006-10-23
Annual Report 2006-03-28
Annual Report 2005-04-04

Sources: Kentucky Secretary of State