Name: | GLOBE BOOK COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1929 (96 years ago) |
Date of dissolution: | 17 Mar 1994 |
Entity Number: | 25735 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GLOBE BOOK COMPANY, INC., FLORIDA | 821926 | FLORIDA |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
RICHARD E SNYDER | Chief Executive Officer | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-15 | 1992-12-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-01-15 | 1990-08-15 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-01-15 | 1990-08-15 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1985-05-13 | 1987-01-15 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10106, USA (Type of address: Registered Agent) |
1985-05-13 | 1987-01-15 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1929-05-02 | 1985-05-13 | Address | 1914-71ST ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C217827-2 | 1994-12-13 | ASSUMED NAME CORP INITIAL FILING | 1994-12-13 |
940317000491 | 1994-03-17 | CERTIFICATE OF MERGER | 1994-03-17 |
000051003095 | 1993-10-01 | BIENNIAL STATEMENT | 1993-05-01 |
921209002168 | 1992-12-09 | BIENNIAL STATEMENT | 1992-05-01 |
900815000266 | 1990-08-15 | CERTIFICATE OF CHANGE | 1990-08-15 |
B446513-2 | 1987-01-15 | CERTIFICATE OF AMENDMENT | 1987-01-15 |
B225324-3 | 1985-05-13 | CERTIFICATE OF AMENDMENT | 1985-05-13 |
B136321-3 | 1984-08-27 | CERTIFICATE OF AMENDMENT | 1984-08-27 |
A409491-3 | 1977-06-21 | CERTIFICATE OF AMENDMENT | 1977-06-21 |
3544-41 | 1929-05-02 | CERTIFICATE OF INCORPORATION | 1929-05-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State