Name: | BARNESANDNOBLE.COM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1999 (26 years ago) |
Date of dissolution: | 19 May 2011 |
Entity Number: | 2375489 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 76 9TH AVE, 9TH FL, NEW YORK, NY, United States, 10011 |
Address: | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
C/O CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM J. LYNCH | Chief Executive Officer | 76 9TH AVE, 9TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-25 | 2007-08-17 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-08-25 | 2007-08-17 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2003-06-23 | 2009-05-19 | Address | 76 9TH AVE, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2001-05-09 | 2003-06-23 | Address | 76 9TH AVE, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2001-05-09 | 2003-06-23 | Address | 76 9TH AVE, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110519000033 | 2011-05-19 | CERTIFICATE OF TERMINATION | 2011-05-19 |
090519002709 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070817000787 | 2007-08-17 | CERTIFICATE OF CHANGE | 2007-08-17 |
050718002576 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030825000606 | 2003-08-25 | CERTIFICATE OF CHANGE | 2003-08-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State