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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENZI SUGIHARA | Chief Executive Officer | 585 WEST END AVENUE / #15D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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