Name: | MICHAEL FRIEDMAN PUBLISHING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1990 (35 years ago) |
Date of dissolution: | 25 Aug 2010 |
Entity Number: | 1476285 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 122 5TH AVE, NEW YORK, NY, United States, 10011 |
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 |
---|---|---|
STEVEN RIGGIO | 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: Registered Agent) |
2003-08-19 | 2007-08-21 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2002-09-18 | 2003-08-19 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-09-12 | 2002-09-18 | Address | C/O B & N INC, 122 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2002-09-18 | Address | 122 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100825000575 | 2010-08-25 | CERTIFICATE OF TERMINATION | 2010-08-25 |
080915002234 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
070821000215 | 2007-08-21 | CERTIFICATE OF CHANGE | 2007-08-21 |
061016002507 | 2006-10-16 | BIENNIAL STATEMENT | 2006-09-01 |
030819000975 | 2003-08-19 | CERTIFICATE OF CHANGE | 2003-08-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State