Search icon

B&N GENERAL PARTNER (PENNSYLVANIA) CORP. II

Company Details

Name: B&N GENERAL PARTNER (PENNSYLVANIA) CORP. II
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2000 (24 years ago)
Date of dissolution: 04 Apr 2005
Entity Number: 2575047
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206
Principal Address: 122 5TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
STEPHEN RIGGIO Chief Executive Officer 122 5TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-11-06 2003-08-19 Address 80 STATE ST, ALBANY, NY, 12202, 2543, USA (Type of address: Service of Process)
2000-11-16 2002-11-06 Address ATTN: PRESIDENT, 122 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050404000169 2005-04-04 CERTIFICATE OF DISSOLUTION 2005-04-04
041221002590 2004-12-21 BIENNIAL STATEMENT 2004-11-01
030819000730 2003-08-19 CERTIFICATE OF CHANGE 2003-08-19
021106002719 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001116000477 2000-11-16 CERTIFICATE OF INCORPORATION 2000-11-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State