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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 W 42ND ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SCOTT R LIPKIN | Chief Executive Officer | C/O SCHWARTZ, 2290 JACKSON AVE, SEAFORD, NY, United States, 11783 |
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) |
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