Name: | ADAMS BOOK COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1945 (80 years ago) |
Entity Number: | 56333 |
ZIP code: | 10009 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10004 |
Address: | po box 1292, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
GLENN SCHATTNER | Chief Executive Officer | 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 1292, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-15 | 2022-10-22 | Address | 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2018-05-15 | 2022-10-22 | Address | 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2009-07-06 | 2018-05-15 | Address | 537 SACKETT ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2018-05-15 | Address | 537 SACKETT STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1993-04-28 | 2018-05-15 | Address | 537 SACKETT STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221022000354 | 2022-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-10 |
180515006351 | 2018-05-15 | BIENNIAL STATEMENT | 2017-07-01 |
130709006771 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110720002997 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090706002419 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State