Name: | BOOK-OF-THE-MONTH CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1977 (48 years ago) |
Date of dissolution: | 24 Nov 2021 |
Entity Number: | 444164 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1716 LOCUST ST, DES MOINES, IA, United States, 50309 |
Address: | 111 Eight Ave, New York, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1.25
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 Eight Ave, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEVIN WAGNER | Chief Executive Officer | 1716 LOCUST ST, DES MOINES, IA, United States, 50309 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-05 | 2019-08-27 | Address | 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office) |
2017-09-05 | 2019-08-27 | Address | 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2017-09-05 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1301, USA (Type of address: Chief Executive Officer) |
2013-08-27 | 2015-09-01 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211124001390 | 2021-11-24 | CERTIFICATE OF MERGER | 2021-11-24 |
210804002163 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190827060126 | 2019-08-27 | BIENNIAL STATEMENT | 2019-08-01 |
SR-7069 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-7070 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State