RECORDED BOOKS, LLC

Name: | RECORDED BOOKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Nov 1999 (26 years ago) |
Date of dissolution: | 06 Feb 2014 |
Entity Number: | 2440596 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 136 MADISON AV., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O HAIGHTS CROSS COMMUNICATIONS | DOS Process Agent | 136 MADISON AV., NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-02 | 2014-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-08-11 | 2005-02-02 | Address | 10 KING ST, STE 100, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1999-12-10 | 2003-08-11 | Address | 10 KING STREET, STE. 100, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1999-11-17 | 2014-02-06 | Address | 111 EIGHTH AVENUE, 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-17 | 1999-12-10 | Address | 111 EIGHTH AVENUE, 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206000284 | 2014-02-06 | SURRENDER OF AUTHORITY | 2014-02-06 |
131118006345 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111219002426 | 2011-12-19 | BIENNIAL STATEMENT | 2011-11-01 |
091211002325 | 2009-12-11 | BIENNIAL STATEMENT | 2009-11-01 |
071205002268 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State