Name: | BARNES & NOBLE COLLEGE BOOKSELLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1965 (60 years ago) |
Date of dissolution: | 01 Oct 2009 |
Entity Number: | 188059 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Principal Address: | TAX DEPT/ ATTN: JACK DILL, 120 MOUNTAIN VIEW RD, BASKING RIDGE, NJ, United States, 07920 |
Shares Details
Shares issued 0
Share Par Value 200
Type CAP
Name | Role | Address |
---|---|---|
C/O CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
MAX ROBERTS | Chief Executive Officer | 120 MOUNTAIN VIEW BLVD, BASKING RIDGE, NJ, United States, 07920 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-20 | 2005-08-12 | Address | 220 MACINTYRE LANE, ALLENDALE, NJ, 07401, USA (Type of address: Principal Executive Office) |
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) |
1999-10-19 | 2003-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-10-19 | 2003-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091001000240 | 2009-10-01 | CERTIFICATE OF MERGER | 2009-10-01 |
090930000216 | 2009-09-30 | CERTIFICATE OF MERGER | 2009-09-30 |
090806002243 | 2009-08-06 | BIENNIAL STATEMENT | 2009-06-01 |
070821000283 | 2007-08-21 | CERTIFICATE OF CHANGE | 2007-08-21 |
070710002309 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State