Name: | B&N GENERAL PARTNER (PENNSYLVANIA) CORP. I |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2000 (24 years ago) |
Date of dissolution: | 25 Mar 2005 |
Entity Number: | 2575016 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 122 5TH AVE, NEW YORK, NY, United States, 10011 |
Address: | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
STEPHEN RIGGIO | Chief Executive Officer | 122 5TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-06 | 2003-08-19 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-11-16 | 2002-11-06 | Address | 122 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050325000102 | 2005-03-25 | CERTIFICATE OF DISSOLUTION | 2005-03-25 |
041222002089 | 2004-12-22 | BIENNIAL STATEMENT | 2004-11-01 |
030819000726 | 2003-08-19 | CERTIFICATE OF CHANGE | 2003-08-19 |
021106002715 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
001116000436 | 2000-11-16 | CERTIFICATE OF INCORPORATION | 2000-11-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State