Name: | POCKET BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1977 (48 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 427452 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MEL A KARMAZIN | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-12 | 2001-04-04 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-03-12 | 2001-04-04 | Address | VIACOM INC., 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-04-13 | 1997-03-12 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-04-13 | 1997-05-30 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-06-15 | 1997-03-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141021085 | 2014-10-21 | ASSUMED NAME CORP INITIAL FILING | 2014-10-21 |
DP-1629587 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
010404002085 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990405002547 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
970530000007 | 1997-05-30 | CERTIFICATE OF CHANGE | 1997-05-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State