COLISEUM BOOKS INC.

Name: | COLISEUM BOOKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1974 (51 years ago) |
Date of dissolution: | 22 Sep 2008 |
Entity Number: | 340588 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1775 BROADWAY, SUITE 507, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE S. LEIBSON | Chief Executive Officer | 340 WEST 57TH STREET, APT. 7B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1775 BROADWAY, SUITE 507, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-08 | 2000-04-12 | Address | 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 2000-04-12 | Address | IRWIN HERSCH, 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1996-05-08 | 2000-04-12 | Address | 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-16 | 1996-05-08 | Address | COLISEUM BOOKS, 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1996-05-08 | Address | COLISEUM BOOKS, 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080922000344 | 2008-09-22 | CERTIFICATE OF DISSOLUTION | 2008-09-22 |
C346682-2 | 2004-04-29 | ASSUMED NAME CORP INITIAL FILING | 2004-04-29 |
020321002509 | 2002-03-21 | BIENNIAL STATEMENT | 2002-04-01 |
000412002386 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980414002056 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State