Name: | BOOKS & RATTLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1999 (26 years ago) |
Entity Number: | 2375672 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-02 51ST AVE, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-899-1532
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANNE KARLYA | Chief Executive Officer | 30 OAK LANE, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
BOOKS & RATTLES, INC., ATTN.:ANGELA MANZUETA ORJEANNE KARLYA | DOS Process Agent | 75-02 51ST AVE, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 30 OAK LANE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 75-02 51ST AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2016-12-21 | 2023-06-01 | Address | 75-02 51ST AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2008-05-07 | 2023-06-01 | Address | 75-02 51ST AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2008-05-07 | 2016-12-21 | Address | ATTN: MARK CHINITZ, ESQ, 405 LEXINGTON AVE 42ND FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003783 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
161221006315 | 2016-12-21 | BIENNIAL STATEMENT | 2015-05-01 |
130516006225 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110523002282 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
080507002734 | 2008-05-07 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State