Search icon

READER'S CHOICE BOOKS, INC.

Company Details

Name: READER'S CHOICE BOOKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2004 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3076725
County: Monroe
Place of Formation: Iowa

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2004-07-12 2006-04-10 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2004-07-12 2006-04-20 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808020 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
060420000373 2006-04-20 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-04-20
060410000986 2006-04-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-05-10
040712000685 2004-07-12 APPLICATION OF AUTHORITY 2004-07-12

Date of last update: 22 Feb 2025

Sources: New York Secretary of State