Name: | DOUBLEDAY BOOK SHOPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1987 (38 years ago) |
Date of dissolution: | 19 May 2011 |
Entity Number: | 1152611 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN TAX DEPT, 122 5TH AVE, NEW YORK, NY, United States, 10011 |
Address: | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
C/O CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM J LYNCH JR | Chief Executive Officer | 122 5TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-19 | 2007-08-21 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2003-08-19 | 2007-08-21 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-03-11 | 2011-04-05 | Address | 122 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-07-30 | 2003-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-07-30 | 2003-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110519000140 | 2011-05-19 | CERTIFICATE OF TERMINATION | 2011-05-19 |
110405002033 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090310002061 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070821000230 | 2007-08-21 | CERTIFICATE OF CHANGE | 2007-08-21 |
070326003485 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State