Name: | CORPORATE EXPRESS DOCUMENT & PRINT MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Feb 1976 (49 years ago) |
Business ID: | 665316 |
State of Incorporation: | NEBRASKA |
Principal Office Address: | 500 staples drive - Tax DeptFramingham, MA 01702 |
Name | Role | Address |
---|---|---|
Joseph Doody | President | 500 Staples Drive, Framingham, MA 01702 |
Name | Role | Address |
---|---|---|
Nicholas Hotchkin | Treasurer | 500 Staples Drive, Framingham, MA 01702 |
Name | Role | Address |
---|---|---|
Kristin Campbell | Secretary | 500 Staples Drive, Framingham, MA 01702 |
Name | Role | Address |
---|---|---|
John J Mahoney | Director | 500 Staples Drive, Framingham, MA 01702 |
Name | Role | Address |
---|---|---|
John J Mahoney | Vice President | 500 Staples Drive, Framingham, MA 01702 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-02-18 | Annual Report |
Annual Report | Filed | 2009-04-24 | Annual Report |
Annual Report | Filed | 2009-04-13 | Annual Report |
Annual Report | Filed | 2008-05-06 | Annual Report |
Annual Report | Filed | 2007-03-28 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2005-04-20 | Annual Report |
Annual Report | Filed | 2004-05-12 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State