Search icon

SCHOLASTIC BOOK FAIRS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCHOLASTIC BOOK FAIRS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (22 years ago)
Entity Number: 2849983
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1080 GREENWOOD BOULEVARD, LAKE MARY, FL, United States, 32746
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-343-6100

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER WARWICK Chief Executive Officer 557 BROADWAY, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
603614
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-900-874
State:
Alabama
Type:
Headquarter of
Company Number:
c579478f-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0401445
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P00129
State:
FLORIDA
Type:
Headquarter of
Company Number:
0163375
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55994951
State:
ILLINOIS

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address C/O CORPORATE SECRETARY, SCHOLASTIC CORPORATION, 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 1080 GREENWOOD BOULEVARD, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2016-02-01 2025-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-02-01 2025-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604001804 2025-05-29 CERTIFICATE OF MERGER 2025-05-29
250212003371 2025-02-12 BIENNIAL STATEMENT 2025-02-12
221219000745 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201229060028 2020-12-29 BIENNIAL STATEMENT 2020-12-01
181206006394 2018-12-06 BIENNIAL STATEMENT 2018-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-24
Type:
Planned
Address:
4474 STEELWAY BLVD. NORTH, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-09-22
Type:
Complaint
Address:
29 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13257
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State