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 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 99 washington avenue, suite 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
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) |
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