Search icon

BOOK CLUB OF AMERICA, INC.

Company Details

Name: BOOK CLUB OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2001 (23 years ago)
Entity Number: 2678816
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 100 MARCUS BLVD SUITE 8, HAUPPAUGE, NY, United States, 11788
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LYNN BOND Chief Executive Officer 100 MARCUS BLVD SUITE 8, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2003-10-17 2005-11-30 Address 888 VETERANS MEMORIAL HIGHWAY, SUITE 540, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2003-10-17 2005-11-30 Address 888 VETERANS MEMORIAL HIGHWAY, SUITE 540, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2001-09-07 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-09-07 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33996 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051130002408 2005-11-30 BIENNIAL STATEMENT 2005-09-01
031017002335 2003-10-17 BIENNIAL STATEMENT 2003-09-01
010907000715 2001-09-07 APPLICATION OF AUTHORITY 2001-09-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State