Search icon

CHARTWELL BOOKSELLERS, LLC

Print

Details

Entity Number 2451326

Status Active

NameCHARTWELL BOOKSELLERS, LLC

CountyNew York

Date of registration 17 Dec 1999 (25 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171

Address ZIP code

DOS Process Agent

Name Role Address

CHARTWELL BOOKSELLERS, LLC

DOS Process Agent

ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171

History

Start date End date Type Value

2019-12-05

2023-12-13

Address

ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process)

2017-12-01

2019-12-05

Address

ATTN: GENERAL COUNSEL, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

2015-12-08

2017-12-01

Address

C/O JACQUELINE WEISS, ESQ., 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

2001-12-20

2015-12-08

Address

C/O MARTIN L EDELMAN ESQ, 75 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1999-12-17

2001-12-20

Address

BATTLE FOWLER LLP, 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231213023930

2023-12-13

BIENNIAL STATEMENT

2023-12-13

211220000304

2021-12-20

BIENNIAL STATEMENT

2021-12-20

191205060330

2019-12-05

BIENNIAL STATEMENT

2019-12-01

171201007098

2017-12-01

BIENNIAL STATEMENT

2017-12-01

151208006090

2015-12-08

BIENNIAL STATEMENT

2015-12-01

131217006299

2013-12-17

BIENNIAL STATEMENT

2013-12-01

120206002499

2012-02-06

BIENNIAL STATEMENT

2011-12-01

100108002212

2010-01-08

BIENNIAL STATEMENT

2009-12-01

080108002204

2008-01-08

BIENNIAL STATEMENT

2007-12-01

060718002052

2006-07-18

BIENNIAL STATEMENT

2005-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts