BLOOMBERG T-BOOK INC.

Name: | BLOOMBERG T-BOOK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1996 (29 years ago) |
Entity Number: | 2018746 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 731 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER T. GRAUER | Chief Executive Officer | 731 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 731 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-04-11 | 2024-04-25 | Address | 731 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2018-04-11 | Address | 731 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-04-25 | 2010-05-11 | Address | 731 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003357 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220430001169 | 2022-04-30 | BIENNIAL STATEMENT | 2022-04-01 |
200416060031 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180411006023 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
160426006190 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State