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
Name | Role | Address |
---|---|---|
GRAUBARD & MILLER | DOS Process Agent | 600 THIRD AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANDREAS L. BROWN | Chief Executive Officer | 41 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State