Search icon

GOTHAM BOOK MART, INC.

Company Details

Name: GOTHAM BOOK MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 215777
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVE., NEW YORK, NY, United States, 10016
Principal Address: 41 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAUBARD & MILLER DOS Process Agent 600 THIRD AVE., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANDREAS L. BROWN Chief Executive Officer 41 WEST 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-03-15 2003-10-30 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1968-04-19 1995-03-15 Address 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1967-11-03 1968-04-19 Address 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104547 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031030002631 2003-10-30 BIENNIAL STATEMENT 2003-11-01
991129002127 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971119002213 1997-11-19 BIENNIAL STATEMENT 1997-11-01
C225665-2 1995-08-07 ASSUMED NAME CORP INITIAL FILING 1995-08-07

Trademarks Section

Trademark Summary

Mark:
GOTHAM BOOK MART
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark, Service Mark
Application Filing Date:
1973-10-15
Status Date:
1995-11-20

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GOTHAM BOOK MART

Goods And Services

For:
RETAIL BOOK STORE SERVICES AND BOOK MAIL ORDER SERVICES
First Use:
1920
International Classes:
035 - Primary Class
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-18
Type:
Complaint
Address:
41 WEST 47TH STREET, NEW YORK, NY, 10036
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State