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
Name | Role | Address |
---|---|---|
LAUREN FREDORKO | Chief Executive Officer | 425 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 MADISON AVE, STE 1901, NEW YORK, NY, United States, 10016 |
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) |
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