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)

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

USAspending Awards / Financial Assistance

Date:
2020-11-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49500.00
Total Face Value Of Loan:
99000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State