Name: | BOOKMARK ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1996 (29 years ago) |
Date of dissolution: | 06 Jul 2009 |
Entity Number: | 2029373 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Principal Address: | SHARON FASS YATES, 333 E 66TH ST 8N, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHERINE B. POSNER-CONDON & FORYSTH | DOS Process Agent | 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KATHERINE B. POSNER - CONDON & FORSYTH | Agent | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
SHARON FASS YATES | Chief Executive Officer | 333 E 66TH ST, 8N, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-04 | 2008-05-15 | Address | 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-05-26 | 2008-05-15 | Address | 333 E 66TH ST, 8N, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-05-26 | 2008-05-15 | Address | SHARON FASS YATES, 333 E 66TH ST 8N, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-05-26 | 2000-05-04 | Address | 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1996-05-14 | 1998-05-26 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090706000026 | 2009-07-06 | CERTIFICATE OF DISSOLUTION | 2009-07-06 |
080515002637 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060511003490 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
020605002284 | 2002-06-05 | BIENNIAL STATEMENT | 2002-05-01 |
000504002683 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980526002519 | 1998-05-26 | BIENNIAL STATEMENT | 1998-05-01 |
960514000071 | 1996-05-14 | CERTIFICATE OF INCORPORATION | 1996-05-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State