Name: | READMORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1986 (39 years ago) |
Date of dissolution: | 30 Sep 2000 |
Entity Number: | 1080161 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 22 CORTLANDT ST, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 1100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JUDITH SCHOTT | Chief Executive Officer | 22 CORTLANDT ST, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-20 | 1998-05-28 | Address | 22 CORTLANDT ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1996-05-20 | Address | % B.H. BLACKWELL , LTD, BEAVER HOUSE HYTHE BRIDGE ST, OXFORD, GBR (Type of address: Chief Executive Officer) |
1988-08-10 | 1989-06-23 | Name | READMORE PUBLICATIONS, INC. |
1986-05-07 | 1988-08-10 | Name | JOHN MENZIES SERVICES INC. |
1986-05-07 | 1997-12-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000927000796 | 2000-09-27 | CERTIFICATE OF MERGER | 2000-09-30 |
980528002167 | 1998-05-28 | BIENNIAL STATEMENT | 1998-05-01 |
971204000255 | 1997-12-04 | CERTIFICATE OF CHANGE | 1997-12-04 |
960520002410 | 1996-05-20 | BIENNIAL STATEMENT | 1996-05-01 |
000044002149 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State