Entity Number 2451326
Status Active
NameCHARTWELL BOOKSELLERS, LLC
CountyNew York
Date of registration 17 Dec 1999 (25 years ago) 17 Dec 1999
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
CHARTWELL BOOKSELLERS, LLC
DOS Process Agent
ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171
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)
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