Search icon

SELECTBOOKS, INC.

Company Details

Name: SELECTBOOKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2001 (24 years ago)
Entity Number: 2627926
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 UNION SQ WEST / SUITE 909, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENZI SUGIHARA Chief Executive Officer 585 WEST END AVENUE / #15D, NEW YORK, NY, United States, 10024

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-04 2012-09-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-05-12 2007-05-04 Address 585 WEST END AVE, #15D, NEW YORK, NY, 10024, 1715, USA (Type of address: Chief Executive Officer)
2003-04-23 2007-05-04 Address 1 UNION SQ W, STE 909, NEW YORK, NY, 10003, 3303, USA (Type of address: Principal Executive Office)
2003-04-23 2005-05-12 Address 1 UNION SQ W, STE 909, NEW YORK, NY, 10003, 3303, USA (Type of address: Chief Executive Officer)
2002-07-15 2007-05-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-04-13 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-13 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-87620 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87619 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121022000345 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120925000811 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
090716002180 2009-07-16 BIENNIAL STATEMENT 2009-04-01
070504002617 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050512002483 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030423002499 2003-04-23 BIENNIAL STATEMENT 2003-04-01
020715000509 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
010413000203 2001-04-13 APPLICATION OF AUTHORITY 2001-04-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State