Name: | GREAT JONES BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1993 (32 years ago) |
Entity Number: | 1711685 |
ZIP code: | 10546 |
County: | New York |
Place of Formation: | New York |
Address: | 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
CLIFFORD SIMMS | Chief Executive Officer | 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-14 | 2003-03-12 | Address | 540 NEPPERHAM AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1995-11-14 | 2003-03-12 | Address | 540 NEPPERHAM AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2003-03-12 | Address | 23 STEPHENS ROAD, TAPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090302002957 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070404002040 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
030312002429 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
970313002311 | 1997-03-13 | BIENNIAL STATEMENT | 1997-03-01 |
951114002140 | 1995-11-14 | BIENNIAL STATEMENT | 1995-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State