Search icon

THE GREAT AMERICAN BACKRUB STORE, INC.

Company Details

Name: THE GREAT AMERICAN BACKRUB STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1992 (32 years ago)
Date of dissolution: 03 Aug 1998
Entity Number: 1688382
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 39 EAST 72ND, NEW YORK, NY, United States, 10021
Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL ZANKER Chief Executive Officer 265 SOUTH BARRY, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
WOLF, HALDENSTEIN, ALDER, FREEMAN & HERZ DOS Process Agent 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-06-16 1994-07-29 Name AMERICAN PLEASURE, INC.
1993-06-16 1996-08-28 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
1992-12-18 1993-06-16 Name AMERICAN BACKRUB STORES, INC.
1992-12-18 1994-03-07 Address ATTN: ROBERT L. DAVIDSON,ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980730000747 1998-07-30 CERTIFICATE OF MERGER 1998-08-03
961227000618 1996-12-27 CERTIFICATE OF AMENDMENT 1996-12-27
960828000515 1996-08-28 CERTIFICATE OF AMENDMENT 1996-08-28
940729000154 1994-07-29 CERTIFICATE OF AMENDMENT 1994-07-29
940307002841 1994-03-07 BIENNIAL STATEMENT 1993-12-01
930616000131 1993-06-16 CERTIFICATE OF AMENDMENT 1993-06-16
921218000365 1992-12-18 CERTIFICATE OF INCORPORATION 1992-12-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State