Search icon

REED BOOKS INC.

Company Details

Name: REED BOOKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1993 (32 years ago)
Date of dissolution: 02 Oct 2015
Entity Number: 1755424
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 313 WASHINGTON ST, SUITE 400, NEWTON, MA, United States, 02458
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH THOMPSON Chief Executive Officer 9443 SPRINGBORO PIKE, MIAMISBURG, OH, United States, 45342

History

Start date End date Type Value
2013-09-03 2015-09-01 Address 255 WASHINGTON ST, STE 350, NEWTON, MA, 02458, USA (Type of address: Principal Executive Office)
2013-09-03 2015-09-01 Address 125 PARK AVE, 23 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-23 2013-09-03 Address 2 NEWTON PL, STE 350, NEWTON, MA, 02458, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-20955 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20954 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151002000493 2015-10-02 CERTIFICATE OF TERMINATION 2015-10-02
150901006046 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006356 2013-09-03 BIENNIAL STATEMENT 2013-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State