Search icon

BELLWOOD BOOKS INC.

Print

Details

Entity Number 4601029

Status Active

NameBELLWOOD BOOKS INC.

CountyNew York

Date of registration 02 Jul 2014 (10 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 1290 Avenue Of The Americas, -, New York, NY, United States, 10104

Address ZIP code 10104

Principal Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Principal Address ZIP code 10104

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

1290 Avenue Of The Americas, -, New York, NY, United States, 10104

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

DAVID SHELLEY

Chief Executive Officer

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value

2024-07-02

2024-07-02

Address

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

2020-07-09

2024-07-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2020-07-09

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2024-07-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2016-07-08

2024-07-02

Address

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

2016-07-08

2019-01-28

Address

111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2015-01-26

2016-07-08

Address

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

2015-01-26

2019-01-28

Address

111 EIGHTH AVENUE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2014-07-02

2015-01-26

Address

237 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240702005544

2024-07-02

BIENNIAL STATEMENT

2024-07-02

220805000701

2022-08-05

BIENNIAL STATEMENT

2022-07-01

200709061149

2020-07-09

BIENNIAL STATEMENT

2020-07-01

SR-68040

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-68041

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

180702007518

2018-07-02

BIENNIAL STATEMENT

2018-07-01

160708006175

2016-07-08

BIENNIAL STATEMENT

2016-07-01

150126000182

2015-01-26

CERTIFICATE OF CHANGE

2015-01-26

140702000335

2014-07-02

APPLICATION OF AUTHORITY

2014-07-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts