Search icon

CHARTWELL BOOKSELLERS, LLC

Company Details

Name: CHARTWELL BOOKSELLERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2451326
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
CHARTWELL BOOKSELLERS, LLC DOS Process Agent ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2019-12-05 2023-12-13 Address ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2017-12-01 2019-12-05 Address ATTN: GENERAL COUNSEL, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2015-12-08 2017-12-01 Address C/O JACQUELINE WEISS, ESQ., 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2001-12-20 2015-12-08 Address C/O MARTIN L EDELMAN ESQ, 75 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-12-17 2001-12-20 Address BATTLE FOWLER LLP, 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213023930 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211220000304 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191205060330 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201007098 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151208006090 2015-12-08 BIENNIAL STATEMENT 2015-12-01

Court Cases

Court Case Summary

Filing Date:
2022-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MILLER
Party Role:
Plaintiff
Party Name:
CHARTWELL BOOKSELLERS, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State