Search icon

BARNES & NOBLE BOOKSELLERS, INC.

Company Details

Entity Name: BARNES & NOBLE BOOKSELLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Feb 2006 (19 years ago)
Document Number: F06000001039
FEI/EIN Number 134030389
Address: 33 E 17th Street, New York, NY, 10003, US
Mail Address: 1400 OLD COUNTRY RD, TAX DEPARTMENT, WESTBURY, NY, 11590, US
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Treasurer

Name Role Address
GELBERG BRETT Treasurer 33 E 17th Street, NEW YORK, NY, 10003

Secretary

Name Role Address
FEUER BRADLEY A Secretary 33 E 17th Street, NEW YORK, NY, 10003

Chief Financial Officer

Name Role Address
LINDSTROM ALLEN W Chief Financial Officer 33 E 17th Street, NEW YORK, NY, 10003

Vice President

Name Role Address
Rahn Michael Vice President 33 E 17th Street, New York, NY, 10003

Chief Executive Officer

Name Role Address
DAUNT JAMES Chief Executive Officer 33 E 17th Street, NEW YORK, NY, 10003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066975 BARNES & NOBLE ACTIVE 2020-06-15 2025-12-31 No data ATT: BUSINESS LICENSES, 1400 OLD COUNTRY RD., WESTBURY, NY, 11590

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 33 E 17th Street, New York, NY 10003 No data
CHANGE OF MAILING ADDRESS 2021-04-20 33 E 17th Street, New York, NY 10003 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State