Name: | THE CHAPPAQUA BOOK SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1972 (53 years ago) |
Date of dissolution: | 13 Jan 2020 |
Entity Number: | 327055 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | JOAN M. RIPLEY, 6 FOX DEN RD, MOUNT KISCO, NY, United States, 10549 |
Principal Address: | 6 FOX DEN RD, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN M RIPLEY | Chief Executive Officer | 6 FOX DEN RD, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CHAPPAQUA BOOK SHOP, INC. | DOS Process Agent | JOAN M. RIPLEY, 6 FOX DEN RD, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-21 | 2018-04-02 | Address | C/O JUDY MILLER & O'CONNOR PC, 700 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1998-05-05 | 2010-05-21 | Address | C/O JUDY MILLER & O'CONNER, PC, HARWOOD BUILDING, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1996-05-06 | 1998-05-05 | Address | % JUDY MILLER & O'CONNER PC, HARWOOD BUILDING, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1995-05-23 | 1996-05-06 | Address | 381 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
1995-05-23 | 2010-05-21 | Address | 75 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, 3409, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2010-05-21 | Address | 75 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, 3409, USA (Type of address: Chief Executive Officer) |
1972-04-03 | 1995-05-23 | Address | 381 DOBBS FERRY RD., WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200113000013 | 2020-01-13 | CERTIFICATE OF DISSOLUTION | 2020-01-13 |
180402006849 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
140506007421 | 2014-05-06 | BIENNIAL STATEMENT | 2014-04-01 |
120523002912 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100521002469 | 2010-05-21 | BIENNIAL STATEMENT | 2010-04-01 |
080401003089 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060412003253 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040526002361 | 2004-05-26 | BIENNIAL STATEMENT | 2004-04-01 |
C337717-2 | 2003-10-09 | ASSUMED NAME CORP INITIAL FILING | 2003-10-09 |
020416002491 | 2002-04-16 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State