Search icon

BOOKS WITHOUT BORDERS, INC.

Company Details

Name: BOOKS WITHOUT BORDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506970
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 145 HOOK CREEK BLVD BLDG, BLDG B6B, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TOTAL TRANSPORT SERVICES DOS Process Agent 145 HOOK CREEK BLVD BLDG, BLDG B6B, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
CYRIL HADJI-THOMAS Chief Executive Officer 145 HOOK CREEK BLVD, BLDG B6B, VALLEY STREAM, NY, United States, 11581

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-04-04 2019-04-11 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-07 2017-04-04 Address 10 E. 40TH ST. #3310, NY, NY, 10016, USA (Type of address: Service of Process)
2011-05-25 2019-04-11 Address 145 HOOK CREEK BLVD, BLDG A6, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2011-05-25 2019-04-11 Address 145 HOOK CREEK BLVD BLDG, BLDG A6, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2010-05-25 2015-01-07 Address 59 GREY LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060576 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007143 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150406006550 2015-04-06 BIENNIAL STATEMENT 2015-04-01
150107000836 2015-01-07 CERTIFICATE OF CHANGE 2015-01-07
130508006149 2013-05-08 BIENNIAL STATEMENT 2013-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State