Search icon

BOOK BUILDERS INCORPORATED

Company Details

Name: BOOK BUILDERS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1988 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1255632
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 425 MADISON AVE, STE 1901, NEW YORK, NY, United States, 10016
Principal Address: 425 MADISON AVE, STE 1901, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAUREN FREDORKO Chief Executive Officer 425 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 MADISON AVE, STE 1901, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-04-29 2000-06-01 Address 762 MADISON AVE, 4TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-04-29 2000-06-01 Address 762 MADISON AVE, 4TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1988-04-22 2000-06-01 Address SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1693787 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000601002242 2000-06-01 BIENNIAL STATEMENT 2000-04-01
980429002411 1998-04-29 BIENNIAL STATEMENT 1998-04-01
B647712-3 1988-06-03 CERTIFICATE OF AMENDMENT 1988-06-03
B631251-4 1988-04-22 CERTIFICATE OF INCORPORATION 1988-04-22

Date of last update: 23 Jan 2025

Sources: New York Secretary of State