Search icon

BOOKINS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOOKINS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3084061
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 222 E. 80TH ST., STE. 1D, NEW YORK, NY, United States, 10021
Principal Address: 222 E 80TH ST, 1D, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 E. 80TH ST., STE. 1D, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MITCHELL SILVERMAN Chief Executive Officer 222 E 80TH ST, 1D, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
DP-2179019 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
060706002510 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040729000031 2004-07-29 APPLICATION OF AUTHORITY 2004-07-29

Court Cases

Court Case Summary

Filing Date:
2023-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BOOKINS, INC.
Party Role:
Plaintiff
Party Name:
FIGUCCIO,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-11-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
GADSON
Party Role:
Plaintiff
Party Name:
BOOKINS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State