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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHRISTIAN TREASURES, 1635 W 3RD ST STE 2, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
JOY L CIVILETTO | Chief Executive Officer | 1635 W 3RD ST, STE 2, JAMESTOWN, NY, United States, 14701 |
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) |
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