Search icon

BARNES & NOBLE BOOKSELLERS, INC.

Company Details

Name: BARNES & NOBLE BOOKSELLERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1992 (33 years ago)
Date of dissolution: 17 Feb 2006
Entity Number: 1634708
ZIP code: 12206
County: Nassau
Place of Formation: Delaware
Principal Address: 122 5TH AVE, NEW YORK, NY, United States, 10011
Address: 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, United States, 12206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEONARD RIGGIO Chief Executive Officer 122 5TH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-07-29 2003-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-07-29 2003-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-06-04 1999-07-29 Address 122 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-03 1997-12-03 Name BARNES & NOBLE STORES, INC.
1996-06-04 1998-06-04 Address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060217000991 2006-02-17 CERTIFICATE OF TERMINATION 2006-02-17
040514002818 2004-05-14 BIENNIAL STATEMENT 2004-05-01
030822000156 2003-08-22 CERTIFICATE OF CHANGE 2003-08-22
020507002407 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000613002693 2000-06-13 BIENNIAL STATEMENT 2000-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State