Search icon

250 BOOK CENTER, INC.

Company Details

Name: 250 BOOK CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1975 (50 years ago)
Date of dissolution: 10 Jun 1998
Entity Number: 363155
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 250 W 42ND ST, NEW YORK, NY, United States, 10036
Principal Address: C/O SCHWARTZ, 2290 JACKSON AVE, SEAFORD, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 W 42ND ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SCOTT R LIPKIN Chief Executive Officer C/O SCHWARTZ, 2290 JACKSON AVE, SEAFORD, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
132804169
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-08 1997-04-02 Address 250 WEST 42ND STREET, NEW YORK, NY, 10036, 7202, USA (Type of address: Chief Executive Officer)
1993-04-08 1997-04-02 Address 250 WEST 42ND STREET, NEW YORK, NY, 10036, 7202, USA (Type of address: Principal Executive Office)
1993-04-08 1997-04-02 Address 250 WEST 42ND STREET, NEW YORK, NY, 10036, 7202, USA (Type of address: Service of Process)
1975-02-21 1993-04-08 Address 250 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061109038 2006-11-09 ASSUMED NAME LLC INITIAL FILING 2006-11-09
980610000037 1998-06-10 CERTIFICATE OF DISSOLUTION 1998-06-10
970402002033 1997-04-02 BIENNIAL STATEMENT 1997-02-01
940504002497 1994-05-04 BIENNIAL STATEMENT 1994-02-01
930408003365 1993-04-08 BIENNIAL STATEMENT 1993-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State