Name: | BOOKNDOC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2019 (6 years ago) |
Date of dissolution: | 15 Dec 2022 |
Entity Number: | 5522491 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 447 Broadway, Suite 486 2nd Floor, New york, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HARVARD BUSINESS SERVICES | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIPPE MEIMOUN | Chief Executive Officer | 447 BROADWAY AVENUE, 2ND FLOOR SUITE 486, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-27 | 2023-01-06 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230106003263 | 2022-12-15 | CERTIFICATE OF TERMINATION | 2022-12-15 |
220128002557 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
190327000852 | 2019-03-27 | APPLICATION OF AUTHORITY | 2019-03-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State