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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 N MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JOHANNA KOBERLEIN | Chief Executive Officer | 66 N MAIN ST, NEW CITY, NY, United States, 10956 |
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) |
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