Name: | TAYLOR & FRANCIS BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1996 (29 years ago) |
Date of dissolution: | 31 Dec 2004 |
Entity Number: | 2040379 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2000 NW CORPORATE BLVD, BOCA RATON, FL, United States, 33431 |
Address: | 809 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5851
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 809 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FENTON J MARKEVICH | Chief Executive Officer | 2000 NW CORPORATE BLVD, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-09 | 2004-09-17 | Address | 29 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2004-09-17 | Address | 29 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-12-10 | 2004-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-06 | 1999-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-06 | 1999-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041221000856 | 2004-12-21 | CERTIFICATE OF MERGER | 2004-12-31 |
040917002088 | 2004-09-17 | BIENNIAL STATEMENT | 2004-06-01 |
030314002143 | 2003-03-14 | BIENNIAL STATEMENT | 2002-06-01 |
000711000256 | 2000-07-11 | CERTIFICATE OF AMENDMENT | 2000-07-11 |
000706000682 | 2000-07-06 | CERTIFICATE OF MERGER | 2000-07-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State