Name: | BELLWOOD BOOKS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2014 (11 years ago) |
Entity Number: | 4601029 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1290 Avenue Of The Americas, -, New York, NY, United States, 10104 |
Principal Address: | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1290 Avenue Of The Americas, -, New York, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID SHELLEY | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-07-08 | 2024-07-02 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2016-07-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-26 | 2016-07-08 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2015-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-02 | 2015-01-26 | Address | 237 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005544 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220805000701 | 2022-08-05 | BIENNIAL STATEMENT | 2022-07-01 |
200709061149 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
SR-68040 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68041 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702007518 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160708006175 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
150126000182 | 2015-01-26 | CERTIFICATE OF CHANGE | 2015-01-26 |
140702000335 | 2014-07-02 | APPLICATION OF AUTHORITY | 2014-07-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State