Name: | CATHOLIC BOOK PUBLISHING CORP. OF NEW JERSEY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1996 (29 years ago) |
Date of dissolution: | 10 Sep 2013 |
Entity Number: | 1994673 |
ZIP code: | 07512 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 77 WEST END ROAD, TOTOWA, NJ, United States, 07512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 WEST END ROAD, TOTOWA, NJ, United States, 07512 |
Name | Role | Address |
---|---|---|
ROBERT CAVALERO | Chief Executive Officer | 4 RALSTOW RD, MENDHAM, NJ, United States, 07945 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-28 | 2013-09-10 | Address | 77 WEST END ROAD, TOTOWA, NJ, 07512, USA (Type of address: Service of Process) |
1996-01-29 | 1996-08-28 | Address | 77 WEST END ROAD, TOTOWA, NJ, 07512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910000893 | 2013-09-10 | SURRENDER OF AUTHORITY | 2013-09-10 |
120222002184 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100129002293 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080208002879 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060414003218 | 2006-04-14 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State