Search icon

ANTIQUARIAN BOOKS OF NEW YORK, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTIQUARIAN BOOKS OF NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2003 (22 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 2984473
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 325 WEST END AVE, STE 10B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANE CLAVREUIL Chief Executive Officer 325 WEST END AVE, STE 10B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 WEST END AVE, STE 10B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2014-02-04 2024-11-12 Address 325 WEST END AVE, STE 10B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-02-02 2014-02-04 Address 325 WEST END AVE STE 10B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-02-02 2014-02-04 Address 325 WEST END AVE STE 10B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2006-02-02 2024-11-12 Address 325 WEST END AVE, STE 10B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-12-03 2006-02-02 Address THE RUCHELMAN LAW FIRM, 625 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112001925 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
140204002200 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120119002091 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100208002681 2010-02-08 BIENNIAL STATEMENT 2009-12-01
071221002949 2007-12-21 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State