DOWNTOWN BOOKWORKS, INC.

Name: | DOWNTOWN BOOKWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2005 (20 years ago) |
Entity Number: | 3150572 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 265 CANAL STREET, SUITE 516, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JULIA MERBERG | Chief Executive Officer | 265 CANAL STREET, SUITE 516, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 CANAL STREET, SUITE 516, NEW YORK, NY, United States, 10013 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2010-10-20 | 2018-03-20 | Address | 285 WEST BROADWAY, #600, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-10-20 | 2018-03-20 | Address | 285 WEST BROADWAY, #600, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-10-20 | 2018-03-20 | Address | 285 WEST BROADWAY, #600, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-01-14 | 2010-10-20 | Address | 138 WATTS STREET, APT. 4, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180320002038 | 2018-03-20 | BIENNIAL STATEMENT | 2017-01-01 |
101020002203 | 2010-10-20 | BIENNIAL STATEMENT | 2009-01-01 |
050114000094 | 2005-01-14 | APPLICATION OF AUTHORITY | 2005-01-14 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State