BOOK HOUSE OF STUYVESANT PLAZA, INC.

Name: | BOOK HOUSE OF STUYVESANT PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1986 (39 years ago) |
Entity Number: | 1074166 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | STUYVESANT PLAZA, 1475 WESTERN AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN NOVOTNY | Chief Executive Officer | 1475 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STUYVESANT PLAZA, 1475 WESTERN AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-07 | 2010-05-05 | Address | 1475 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2008-05-07 | Address | 1475 WESTERN AVE, ALBANY, NY, 12203, 3520, USA (Type of address: Chief Executive Officer) |
2004-04-14 | 2006-05-03 | Address | 9475 WESTERN AVE, ALBANY, NY, 12203, 3520, USA (Type of address: Chief Executive Officer) |
2000-04-11 | 2004-04-14 | Address | STUYVESANT PLAZA, 1475 WESTERN AVE, ALBANY, NY, 12203, 3520, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 2000-04-11 | Address | STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140623002123 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
120518002352 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100505002530 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080507002656 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060503002896 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State