Search icon

CHRONICLE BOOKS EAST

Company Details

Name: CHRONICLE BOOKS EAST
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1997 (28 years ago)
Date of dissolution: 23 Feb 2000
Entity Number: 2155972
ZIP code: 94013
County: New York
Place of Formation: Nevada
Address: ATTN: W. RONALD INGRAM, 901 MISSION STREET, SAN FRANCISCO, CA, United States, 94013
Principal Address: 85 SECOND STREET, 6TH FLOOR, SAN FRANCISCO, CA, United States, 94105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: W. RONALD INGRAM, 901 MISSION STREET, SAN FRANCISCO, CA, United States, 94013

Chief Executive Officer

Name Role Address
JACK M. JENSEN Chief Executive Officer 85 SECOND STREET, 6TH FLOOR, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
1999-07-09 2000-02-23 Address 901 MISSION STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process)
1997-06-23 2000-02-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-06-23 1999-07-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000223000364 2000-02-23 SURRENDER OF AUTHORITY 2000-02-23
990709002228 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970623000634 1997-06-23 APPLICATION OF AUTHORITY 1997-06-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State