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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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