COLES THE BOOK PEOPLE INC.
Headquarter
Name: | COLES THE BOOK PEOPLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1973 (52 years ago) |
Date of dissolution: | 01 Sep 1994 |
Entity Number: | 263633 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1450 DON MILLS ROAD, DON MILLS, ONTARIO, Canada, M3B2X-7 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 50200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G. CRAIG | Chief Executive Officer | 1450 DON MILLS ROAD, DON MILLS, ONTARIO, Canada, M3B2X-7 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-07 | 1993-05-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-01-12 | 1991-08-07 | Address | 700 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1973-06-13 | 1990-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-06-13 | 1978-01-12 | Address | 1330 MARINE TRUST BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C276998-2 | 1999-08-03 | ASSUMED NAME CORP INITIAL FILING | 1999-08-03 |
940901000493 | 1994-09-01 | CERTIFICATE OF DISSOLUTION | 1994-09-01 |
000049007277 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930503003024 | 1993-05-03 | BIENNIAL STATEMENT | 1992-06-01 |
910807000041 | 1991-08-07 | CERTIFICATE OF CHANGE | 1991-08-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State