Name: | ZEBRA BOOKS HOME SUBSCRIPTION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1986 (39 years ago) |
Date of dissolution: | 11 Aug 2021 |
Entity Number: | 1059848 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 850 THIRD AVENUE, 21ST FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 8000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WALTER ZACHARIUS | Chief Executive Officer | 425 EAT 58TH STTREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 850 THIRD AVENUE, 21ST FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-15 | 2021-08-11 | Address | 850 THIRD AVENUE, 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-03-15 | 2021-08-11 | Address | 425 EAT 58TH STTREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-02-05 | 2010-03-15 | Address | 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-02-05 | 2010-03-15 | Address | 400 EAST 56TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2004-02-05 | 2010-03-15 | Address | 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210811000802 | 2021-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-11 |
100315002885 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080205002036 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
060301002679 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040205002308 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State