Name: | BOOKMARKS LOUNGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327323 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | LIBRARY HOTEL, 299 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVZ9SM9C22K6 | 2022-06-22 | 299 MADISON AVE, NEW YORK, NY, 10017, 6298, USA | 405 LEXINGTON AVE, SUITE 804, NEW YORK, NY, 10174, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-30 |
Initial Registration Date | 2021-03-24 |
Entity Start Date | 2006-03-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAWN DURHAM |
Role | VICE PRESIDENT |
Address | 405 LEXINGTON AVE, SUITE 804, NEW YORK, NY, 10174, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAWN DURHAM |
Role | VICE PRESIDENT |
Address | 405 LEXINGTON AVE, SUITE 804, NEW YORK, NY, 10174, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | LIBRARY HOTEL, 299 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-01 | 2010-03-26 | Address | 845 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140509002197 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120419002966 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100326003598 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080303002667 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060530000878 | 2006-05-30 | AFFIDAVIT OF PUBLICATION | 2006-05-30 |
060530000874 | 2006-05-30 | AFFIDAVIT OF PUBLICATION | 2006-05-30 |
060301000445 | 2006-03-01 | ARTICLES OF ORGANIZATION | 2006-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State