Name: | BARNES & NOBLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1992 (33 years ago) |
Entity Number: | 1678431 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 33 17 Street, NEW YORK, NY, United States, 10003 |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MICHAEL RAHN | Chief Executive Officer | 33 17 STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 33 17 STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | 122 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-11-26 | Address | 33 17 STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 33 17 STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 122 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126003729 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
240904002185 | 2024-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-30 |
221121001294 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
201124060444 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
181102006948 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State