Search icon

BELLWOOD BOOKS INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1290 Avenue Of The Americas, -, New York, NY, United States, 10104

Agent

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

Chief Executive Officer

Name Role Address
DAVID SHELLEY Chief Executive Officer 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

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)

Filings

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