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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LYNN BOND | Chief Executive Officer | 100 MARCUS BLVD SUITE 8, HAUPPAUGE, NY, United States, 11788 |
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) |
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