PUBLISHERS BOOK BINDERY, INC.

Name: | PUBLISHERS BOOK BINDERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1966 (59 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 200915 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 3302 48TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3302 48TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
EDWARD E GOLDMAN | Chief Executive Officer | 3302 48TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-11 | 2010-08-12 | Address | 33-00 48 AVENUE, LONG ISLAND CITY, NY, 11101, 2496, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2010-08-12 | Address | 33-00 48 AVENUE, LONG ISLAND CITY, NY, 11101, 2496, USA (Type of address: Principal Executive Office) |
1995-02-21 | 2010-08-12 | Address | 33-00 48 AVENUE, LONG ISLAND CITY, NY, 11101, 2496, USA (Type of address: Service of Process) |
1995-02-21 | 2000-08-11 | Address | 33-00 48 AVENUE, LONG ISLAND CITY, NY, 11101, 2496, USA (Type of address: Chief Executive Officer) |
1977-05-10 | 1987-10-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105365 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100812003161 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080808002481 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060726002374 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040909002307 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State