Name: | THE PARACLETE BOOK CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1967 (58 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 208843 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 146 EAST 74TH STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY C. BUTLER | DOS Process Agent | 146 EAST 74TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MARY C. BUTLER | Chief Executive Officer | 146 EAST 74TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1967-04-10 | 1992-12-02 | Address | 146 E. 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1664724 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990524002186 | 1999-05-24 | BIENNIAL STATEMENT | 1999-04-01 |
970425002048 | 1997-04-25 | BIENNIAL STATEMENT | 1997-04-01 |
C224934-2 | 1995-07-17 | ASSUMED NAME CORP INITIAL FILING | 1995-07-17 |
930922002604 | 1993-09-22 | BIENNIAL STATEMENT | 1993-04-01 |
921202003123 | 1992-12-02 | BIENNIAL STATEMENT | 1992-04-01 |
720276-3 | 1968-11-29 | CERTIFICATE OF AMENDMENT | 1968-11-29 |
612236-4 | 1967-04-10 | CERTIFICATE OF INCORPORATION | 1967-04-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State