C-T BOOKSTORE, INC.

Name: | C-T BOOKSTORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1979 (46 years ago) |
Date of dissolution: | 01 Dec 2016 |
Entity Number: | 591783 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 199 MADISON AVE, NEW YORK, NY, United States, 10016 |
Address: | 199 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ARNOLD GREENBERG | Chief Executive Officer | 199 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-03 | 2001-11-02 | Address | 515 MADISON AVE, 725, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1997-11-03 | Address | 515 MADISON AVE 905, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1979-11-07 | 1993-11-09 | Address | 199 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201000621 | 2016-12-01 | CERTIFICATE OF DISSOLUTION | 2016-12-01 |
131119002363 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111115002763 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
100202002703 | 2010-02-02 | BIENNIAL STATEMENT | 2009-11-01 |
071108002224 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State