Search icon

BOOKMARK ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
KATHERINE B. POSNER-CONDON & FORYSTH DOS Process Agent 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Agent

Name Role Address
KATHERINE B. POSNER - CONDON & FORSYTH Agent 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
SHARON FASS YATES Chief Executive Officer 333 E 66TH ST, 8N, NEW YORK, NY, United States, 10065

History

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)

Filings

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