Name: | 237 BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1978 (47 years ago) |
Date of dissolution: | 01 May 2012 |
Entity Number: | 487806 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 237 W 23RD STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | DIVISION OF 237 BOOKS, INC, 237 WEST 23RD STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 W 23RD STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH SIMS | Chief Executive Officer | 1795 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
1978-05-09 | 1995-10-02 | Address | 237 W 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130812048 | 2013-08-12 | ASSUMED NAME CORP INITIAL FILING | 2013-08-12 |
120501000804 | 2012-05-01 | CERTIFICATE OF DISSOLUTION | 2012-05-01 |
020506002512 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
000518002921 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
980424002078 | 1998-04-24 | BIENNIAL STATEMENT | 1998-05-01 |
960514002702 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
951002002013 | 1995-10-02 | BIENNIAL STATEMENT | 1993-05-01 |
930604002021 | 1993-06-04 | BIENNIAL STATEMENT | 1992-05-01 |
A555137-3 | 1979-02-27 | CERTIFICATE OF AMENDMENT | 1979-02-27 |
A485027-4 | 1978-05-09 | CERTIFICATE OF INCORPORATION | 1978-05-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State