Search icon

BOOKSOURCE

Company Details

Name: BOOKSOURCE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1997 (28 years ago)
Entity Number: 2114113
ZIP code: 63110
County: Westchester
Place of Formation: Missouri
Foreign Legal Name: GL GROUP, INC.
Fictitious Name: BOOKSOURCE
Address: 1230 MACKLIND AVE, ST. LOUIS, MO, United States, 63110
Principal Address: 1230 MACKLIND AVE, ST LOUIS, MO, United States, 63110

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MARK RYGELSKI DOS Process Agent 1230 MACKLIND AVE, ST. LOUIS, MO, United States, 63110

Chief Executive Officer

Name Role Address
MARK RYGELSKI Chief Executive Officer 1230 MACKLIND AVE, ST LOUIS, MO, United States, 63110

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 1230 MACKLIND AVE, ST LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-02-23 Address 1230 MACKLIND AVE, ST LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-02-23 Address 1230 MACKLIND AVE, ST. LOUIS, MO, 63110, USA (Type of address: Service of Process)
2019-01-28 2023-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-01 2021-02-02 Address 1230 MACKLIND AVE, ST. LOUIS, MO, 63110, USA (Type of address: Service of Process)
2017-02-01 2021-02-02 Address 1230 MACKLIND AVE, ST LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer)
2015-02-09 2017-02-01 Address 5111 SOUTHWEST AVENUE, ST LOUIS, MO, 63110, USA (Type of address: Principal Executive Office)
2015-02-09 2017-02-01 Address 5111 SOUTHWEST AVENUE, ST LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer)
2015-02-09 2017-02-01 Address 5111 SOUTHWEST AVENUE, ST. LOUIS, MO, 63110, USA (Type of address: Service of Process)
2013-03-04 2015-02-09 Address 1230 MACKLIND, ST. LOUIS, MO, 63110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230223002107 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210202061630 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060918 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-25103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006967 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150209006113 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130307000525 2013-03-07 CERTIFICATE OF AMENDMENT 2013-03-07
130304006040 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110317002569 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090501002513 2009-05-01 BIENNIAL STATEMENT 2009-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State