Search icon

BOOKED AUTHORS LLC

Headquarter

Company Details

Name: BOOKED AUTHORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 21 Feb 2019 (6 years ago)
Entity Number: 5499119
ZIP code: 12260
County: Westchester
Place of Formation: New York
Address: 99 washington avenue, suite 1008, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 99 washington avenue, suite 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Links between entities

Type:
Headquarter of
Company Number:
1305650
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-26 2025-02-27 Address 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2025-02-26 2025-02-27 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-02-27 2025-02-26 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-02-27 2025-02-26 Address 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-07-19 2023-02-27 Address 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003960 2025-02-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-02-19
250226002735 2025-02-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-02-17
230227002130 2023-02-27 CERTIFICATE OF CHANGE BY ENTITY 2023-02-27
220719001007 2022-07-18 CERTIFICATE OF CHANGE BY ENTITY 2022-07-18
210802002464 2021-07-30 CERTIFICATE OF CHANGE BY AGENT 2021-07-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State