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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
250 BOOK CENTER, INC. PROFIT SHARING PLAN 2023 132804169 2024-09-24 250 BOOK CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 9173309004
Plan sponsor’s address 560 W 43RD ST APT 36E, NEW YORK, NY, 100364318

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing KRIS SENEVI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-20
Name of individual signing KRIS SENEVI
Valid signature Filed with authorized/valid electronic signature
250 BOOK CENTER, INC. PROFIT SHARING PLAN 2022 132804169 2023-03-15 250 BOOK CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 9173309004
Plan sponsor’s address 560 W 43RD ST APT 36E, NEW YORK, NY, 100364318

Signature of

Role Plan administrator
Date 2023-03-14
Name of individual signing KRIS SENEVI
Role Employer/plan sponsor
Date 2023-03-14
Name of individual signing KRIS SENEVI
250 BOOK CENTER, INC. PROFIT SHARING PLAN 2021 132804169 2023-01-09 250 BOOK CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 9173309004
Plan sponsor’s address 560 W 43RD ST APT 36E, NEW YORK, NY, 100364318

Signature of

Role Plan administrator
Date 2023-01-05
Name of individual signing KRIS SENEVI
Role Employer/plan sponsor
Date 2023-01-05
Name of individual signing KRIS SENEVI
250 BOOK CENTER, INC. PROFIT SHARING PLAN 2021 132804169 2022-07-02 250 BOOK CENTER, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 9173309004
Plan sponsor’s address 560 W 43RD ST APT 36E, NEW YORK, NY, 100364318

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing KRIS SENEVI
Role Employer/plan sponsor
Date 2022-03-28
Name of individual signing KRIS SENEVI
250 BOOK CENTER, INC. PROFIT SHARING PLAN 2020 132804169 2021-09-23 250 BOOK CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 9173309004
Plan sponsor’s address 560 W 43RD ST APT 36E, NEW YORK, NY, 100364318

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing KRIS SENEVI
Role Employer/plan sponsor
Date 2021-09-23
Name of individual signing KRIS SENEVI
250 BOOK CENTER, INC. PROFIT SHARING PLAN 2019 132804169 2020-11-01 250 BOOK CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 9173309004
Plan sponsor’s address 560 W 43RD ST APT 36E, NEW YORK, NY, 100364318

Signature of

Role Plan administrator
Date 2020-10-31
Name of individual signing KRIS SENEVI
250 BOOK CENTER, INC. PROFIT SHARING PLAN 2018 132804169 2019-09-30 250 BOOK CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 9173309004
Plan sponsor’s address 560 W 43RD ST APT 36E, NEW YORK, NY, 100364318

Signature of

Role Plan administrator
Date 2019-09-29
Name of individual signing KRIS SENEVI
Role Employer/plan sponsor
Date 2019-09-29
Name of individual signing KRIS SENEVI
250 BOOK CENTER, INC. PROFIT SHARING PLAN 2017 132804169 2018-10-11 250 BOOK CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 9173309004
Plan sponsor’s address 560 W 33RD ST STE 36E, NEW YORK, NY, 100011301

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing KRIS SENEVI
250 BOOK CENTER, INC. PROFIT SHARING PLAN 2016 132804169 2017-07-24 250 BOOK CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 2129679629
Plan sponsor’s address 48 W 33RD ST, NEW YORK, NY, 100013302

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing KRIS SENEVI
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing KRIS SENEVI
250 BOOK CENTER, INC. PROFIT SHARING PLAN 2015 132804169 2016-08-25 250 BOOK CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 2129679629
Plan sponsor’s address 48 W 33RD ST, NEW YORK, NY, 100013302

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing KRIS SENEVI

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

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
A215209-3 1975-02-21 CERTIFICATE OF INCORPORATION 1975-02-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State