Search icon

STRICTLY BY-THE BOOK, INC.

Headquarter

Company Details

Name: STRICTLY BY-THE BOOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999306
ZIP code: 02721
County: Nassau
Place of Formation: New York
Address: 763 QUEQUECHAN ST, FALL RIVER, MA, United States, 02721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STRICTLY BY-THE BOOK, INC., CONNECTICUT 0964230 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 763 QUEQUECHAN ST, FALL RIVER, MA, United States, 02721

Chief Executive Officer

Name Role Address
EREZ BREDMEHL Chief Executive Officer 763 QUEQUECHON ST, FALL RIVER, MA, United States, 02721

History

Start date End date Type Value
2006-03-16 2008-02-25 Address 45 SCOTLAND BLVD, BRIDGEWATER, MA, 02324, USA (Type of address: Principal Executive Office)
2006-03-16 2008-02-25 Address 45 SCOTLAND BLVD, BRIDGEWATER, MA, 02324, USA (Type of address: Chief Executive Officer)
2006-03-16 2008-02-25 Address 45 SCOTLAND BLVD, BRIDGEWATER, MA, 02324, USA (Type of address: Service of Process)
2004-02-10 2006-03-16 Address 168 STEVENS ST, FALL RIVER, MA, 02721, 5112, USA (Type of address: Principal Executive Office)
2004-02-10 2006-03-16 Address 168 STEVENS ST, FALL RIVER, MA, 02721, 5112, USA (Type of address: Chief Executive Officer)
2004-02-10 2006-03-16 Address 168 STEVENS ST, FALL RIVER, MA, 02721, 5112, USA (Type of address: Service of Process)
2000-07-10 2004-02-10 Address 1098 MIRABELLE AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-07-10 2004-02-10 Address 176-14 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-02-18 2000-07-10 Address 60 COMMERCE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-02-18 2000-07-10 Address 1098 MIRABELLE AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080225002169 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060316002886 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040210002340 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020304002071 2002-03-04 BIENNIAL STATEMENT 2002-02-01
000710002431 2000-07-10 BIENNIAL STATEMENT 2000-02-01
980218002382 1998-02-18 BIENNIAL STATEMENT 1998-02-01
960212000419 1996-02-12 CERTIFICATE OF INCORPORATION 1996-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901736 Civil (Rico) 2009-02-24 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-24
Termination Date 2009-03-17
Date Issue Joined 2009-03-09
Section 1964
Status Terminated

Parties

Name STRICTLY BY-THE BOOK, INC.
Role Plaintiff
Name HACHETTE BOOK GROUP, IN,
Role Defendant
0901242 Other Contract Actions 2009-02-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-11
Termination Date 2009-02-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name HACHETTE BOOK GROUP, INC.
Role Plaintiff
Name STRICTLY BY-THE BOOK, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State