Search icon

CORNER BOOK SHOP, INC.

Company Details

Name: CORNER BOOK SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1987 (38 years ago)
Date of dissolution: 15 Jan 1997
Entity Number: 1161814
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 66 N MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 N MAIN ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JOHANNA KOBERLEIN Chief Executive Officer 66 N MAIN ST, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1992-11-02 1995-05-18 Address 66 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1992-11-02 1995-05-18 Address 66 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1992-11-02 1995-05-18 Address 66 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1987-04-10 1992-11-02 Address 23 ROMAN ACRES DRIVE, ATT: GIL KADIN, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970115000480 1997-01-15 CERTIFICATE OF DISSOLUTION 1997-01-15
950518002071 1995-05-18 BIENNIAL STATEMENT 1993-04-01
921102002467 1992-11-02 BIENNIAL STATEMENT 1992-04-01
B482467-3 1987-04-10 CERTIFICATE OF INCORPORATION 1987-04-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State