Search icon

GLOBE BOOK COMPANY, INC.

Headquarter

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
RICHARD E SNYDER Chief Executive Officer 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
821926
State:
FLORIDA

History

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)

Filings

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State