Search icon

TAYLOR & FRANCIS BOOKS, INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 809 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FENTON J MARKEVICH Chief Executive Officer 2000 NW CORPORATE BLVD, BOCA RATON, FL, United States, 33431

Links between entities

Type:
Headquarter of
Company Number:
0598318
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F04000001862
State:
FLORIDA

History

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)

Filings

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