Search icon

BOOK MANUFACTURERS' INSTITUTE, INC.

Headquarter

Company Details

Name: BOOK MANUFACTURERS' INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Aug 1933 (92 years ago)
Entity Number: 36998
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F04000003705
State:
FLORIDA
Type:
Headquarter of
Company Number:
0052084
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0260385
State:
CONNECTICUT

History

Start date End date Type Value
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-11-18 1999-09-16 Address 1633 BRAODWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-11-18 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1974-04-23 1986-11-18 Address BOX 368, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-642 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-643 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
990916000023 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
B424727-2 1986-11-18 CERTIFICATE OF AMENDMENT 1986-11-18
B007495-2 1983-08-03 ASSUMED NAME CORP AMENDMENT 1983-08-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State