Search icon

THE CHRISTIAN BOOK CELLAR, INC.

Company Details

Name: THE CHRISTIAN BOOK CELLAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1984 (40 years ago)
Entity Number: 947412
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: CHRISTIAN TREASURES, 1635 W 3RD ST STE 2, JAMESTOWN, NY, United States, 14701
Principal Address: 1635 W 3RD ST, STE 2, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHRISTIAN TREASURES, 1635 W 3RD ST STE 2, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
JOY L CIVILETTO Chief Executive Officer 1635 W 3RD ST, STE 2, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2002-01-28 2002-12-09 Address 1635 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1993-10-25 2002-12-09 Address 13 EAST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1993-10-25 2002-01-28 Address 13 EAST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1992-10-22 1993-10-25 Address 13 EAST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1992-10-22 2002-12-09 Address 13 EAST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1992-10-22 1993-10-25 Address 13 EAST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1984-10-02 1992-10-22 Address 114 NORTH MAIN ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050103002379 2005-01-03 BIENNIAL STATEMENT 2004-10-01
021209002251 2002-12-09 BIENNIAL STATEMENT 2002-10-01
020128000674 2002-01-28 CERTIFICATE OF CHANGE 2002-01-28
001002002155 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981019002243 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961007002217 1996-10-07 BIENNIAL STATEMENT 1996-10-01
931025002093 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921022002167 1992-10-22 BIENNIAL STATEMENT 1992-10-01
B147705-3 1984-10-02 CERTIFICATE OF INCORPORATION 1984-10-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State