Search icon

237 BOOKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 W 23RD STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOSEPH SIMS Chief Executive Officer 1795 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10034

History

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)

Filings

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