Search icon

AMERICAN BOOK-STRATFORD PRESS, INC.

Company Details

Name: AMERICAN BOOK-STRATFORD PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1988 (37 years ago)
Date of dissolution: 15 Oct 2014
Entity Number: 1280294
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 302 FIFTH AVE, NEW YORK, NY, United States, 10001
Address: 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY BURR Chief Executive Officer 302 FIFTH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O WEISMAN, CELLER, SPETT & MODLIN DOS Process Agent 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-02-24 2000-07-25 Address 302 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-02-24 2000-07-25 Address 302 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1991-08-29 2010-08-03 Address 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-07-27 1992-12-29 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1988-07-27 1991-08-29 Address 320 PARK AVE., 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141015000170 2014-10-15 CERTIFICATE OF DISSOLUTION 2014-10-15
100803002632 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080818003271 2008-08-18 BIENNIAL STATEMENT 2008-07-01
000725002279 2000-07-25 BIENNIAL STATEMENT 2000-07-01
930907002795 1993-09-07 BIENNIAL STATEMENT 1993-07-01
930224002890 1993-02-24 BIENNIAL STATEMENT 1992-07-01
921229000297 1992-12-29 CERTIFICATE OF AMENDMENT 1992-12-29
911231000472 1991-12-31 CERTIFICATE OF AMENDMENT 1991-12-31
911231000063 1991-12-31 CERTIFICATE OF MERGER 1991-12-31
910829000332 1991-08-29 CERTIFICATE OF CHANGE 1991-08-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State