FORMER NEBRASKA BOOK COMPANY, INC.

Name: | FORMER NEBRASKA BOOK COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1974 (51 years ago) |
Date of dissolution: | 10 Sep 2014 |
Entity Number: | 348780 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Kansas |
Principal Address: | 4700 S 19TH ST / PO BOX 80529, LINCOLN, NE, United States, 68501 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK W. OPPEGARD | Chief Executive Officer | 4700 S 19TH STREET, LINCOLN, NE, United States, 68512 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-18 | 2006-07-28 | Address | 4700 SOUTH 19TH ST, LINCOLN, NE, 68512, USA (Type of address: Chief Executive Officer) |
2001-12-28 | 2006-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-11-03 | 2001-12-28 | Address | 225 WEST 34TH ST. STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2000-11-03 | 2001-12-28 | Address | 225 WEST 34TH ST. STE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
1999-10-14 | 2000-11-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140910000860 | 2014-09-10 | CERTIFICATE OF TERMINATION | 2014-09-10 |
120831000611 | 2012-08-31 | CERTIFICATE OF AMENDMENT | 2012-08-31 |
100721002205 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
080717002651 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060728002401 | 2006-07-28 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State