Search icon

HBG BOOKS, INC.

Company Details

Name: HBG BOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1960 (65 years ago)
Date of dissolution: 02 Jul 2008
Entity Number: 128394
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID YOUNG Chief Executive Officer 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2004-06-21 2006-07-06 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1999-08-25 2004-06-21 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-08-25 2004-06-21 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1996-11-12 2004-06-21 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1996-11-12 1999-08-25 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150416012 2015-04-16 ASSUMED NAME CORP INITIAL FILING 2015-04-16
080702000627 2008-07-02 CERTIFICATE OF MERGER 2008-07-02
061020000895 2006-10-20 CERTIFICATE OF AMENDMENT 2006-10-20
060706002560 2006-07-06 BIENNIAL STATEMENT 2006-04-01
040621002269 2004-06-21 BIENNIAL STATEMENT 2004-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State