Name: | UNIVERSAL LAW BOOK CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1930 (95 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 39565 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 225 BROADWAY, FRONT BASEMENT, NEW YORK, NY, United States, 10007 |
Principal Address: | 34 GRAMERCY PARK E., APT 3AF, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P DANEMAN | Chief Executive Officer | 225 BROADWAY, FRONT BASEMENT, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JOHN P. DANEMAN | DOS Process Agent | 225 BROADWAY, FRONT BASEMENT, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1930-10-09 | 1995-02-02 | Address | 1620 OCEAN AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1512027 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950202002021 | 1995-02-02 | BIENNIAL STATEMENT | 1993-10-01 |
Z104-2 | 1979-01-05 | ASSUMED NAME CORP INITIAL FILING | 1979-01-05 |
3874-76 | 1930-10-09 | CERTIFICATE OF INCORPORATION | 1930-10-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State