Search icon

THAT COSMOPOLITAN GIRL LIBRARY, INC.

Company Details

Name: THAT COSMOPOLITAN GIRL LIBRARY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1971 (54 years ago)
Date of dissolution: 14 May 2018
Entity Number: 316152
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATTN CATHERINE A BOSTRON, 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 300 W 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DEBI CHIRICHELLA Chief Executive Officer 300 W 57TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN CATHERINE A BOSTRON, 300 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-10-18 2013-10-16 Address 300 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-10-26 2018-05-14 Address C/O LEGAL DEPT, 300 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-08 2009-10-26 Address C/O LEGAL DEPT, 300 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-08 2011-10-18 Address 300 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-11-08 2009-10-26 Address 300 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180514000229 2018-05-14 SURRENDER OF AUTHORITY 2018-05-14
171024006252 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151026006194 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131016006522 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111018003353 2011-10-18 BIENNIAL STATEMENT 2011-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State