Name: | Staples, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 18 Jun 2018 (7 years ago) |
Business ID: | 1149760 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 500 Staples Dr. Framingham, MA 01702 |
Fictitious names: |
Staples Parent, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John A Lederer | Director | 500 Staples Drive, Framingham, MA 01702 |
Jeffrey L. Hall | Director | 500 Staples Drive, Framingham, MA 01702 |
Stefan Kaluzny | Director | 500 Staples Drive, Framingham, MA 01702 |
Name | Role | Address |
---|---|---|
Cristina Gonzalez | Secretary | 500 Staples Drive, Framingham, MA 01702 |
Name | Role | Address |
---|---|---|
Jeffrey L. Hall | Chief Financial Officer | 500 Staples Drive, Framingham, MA 01702 |
Name | Role | Address |
---|---|---|
Mark Roszkowski | President | 500 Staples Dr., Framingham, MA 01702 |
Name | Role | Address |
---|---|---|
Jeffrey Brown | Treasurer | 500 Staples Dr., Framingham, MA 01702 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-11 | Annual Report For Staples, Inc. |
Annual Report | Filed | 2023-04-12 | Annual Report For Staples, Inc. |
Annual Report | Filed | 2022-05-20 | Annual Report For Staples, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-15 | Annual Report For Staples, Inc. |
Annual Report | Filed | 2020-04-03 | Annual Report For Staples, Inc. |
Amendment Form | Filed | 2019-11-11 | Amendment For Staples, Inc. |
Annual Report | Filed | 2019-02-18 | Annual Report For Staples, Inc. |
Correction Amendment Form | Filed | 2018-06-22 | Correction For Staples, Inc. |
Formation Form | Filed | 2018-06-18 | Formation For Staples, Inc. |
Date of last update: 16 Jan 2025
Sources: Mississippi Secretary of State