Name: | STANDARD BOOKBINDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1941 (84 years ago) |
Date of dissolution: | 28 Oct 1983 |
Entity Number: | 53016 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 50 EAST 19TH ST., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 150
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
STANDARD BOOKBINDING CORP. | DOS Process Agent | 50 EAST 19TH ST., NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1941-02-11 | 1971-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1941-02-11 | 1971-12-07 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C066556-2 | 1989-10-18 | ASSUMED NAME CORP INITIAL FILING | 1989-10-18 |
B034165-3 | 1983-10-28 | CERTIFICATE OF DISSOLUTION | 1983-10-28 |
950431-7 | 1971-12-07 | CERTIFICATE OF AMENDMENT | 1971-12-07 |
934808-4 | 1971-09-22 | CERTIFICATE OF MERGER | 1971-09-22 |
5828-121 | 1941-02-11 | CERTIFICATE OF INCORPORATION | 1941-02-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11756988 | 0215000 | 1978-02-09 | 50 EAST 19TH STREET, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-02-13 |
Abatement Due Date | 1978-02-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-02-13 |
Abatement Due Date | 1978-02-16 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1978-02-13 |
Abatement Due Date | 1978-02-16 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1978-02-13 |
Abatement Due Date | 1978-02-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1978-02-13 |
Abatement Due Date | 1978-02-15 |
Nr Instances | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-02-13 |
Abatement Due Date | 1978-02-24 |
Nr Instances | 4 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-02-13 |
Abatement Due Date | 1978-02-19 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-02-13 |
Abatement Due Date | 1978-02-24 |
Nr Instances | 4 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 B 040001 |
Issuance Date | 1978-02-13 |
Abatement Due Date | 1978-02-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State