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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: W. RONALD INGRAM, 901 MISSION STREET, SAN FRANCISCO, CA, United States, 94013 |
Name | Role | Address |
---|---|---|
JACK M. JENSEN | Chief Executive Officer | 85 SECOND STREET, 6TH FLOOR, SAN FRANCISCO, CA, United States, 94105 |
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) |
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