Search icon

NEW HORIZONS BOOK SHOP, INC.

Company Details

Name: NEW HORIZONS BOOK SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1981 (44 years ago)
Date of dissolution: 13 Aug 1998
Entity Number: 704314
ZIP code: 14883
County: Suffolk
Place of Formation: New York
Address: 636 DAWSON HILL RD, SPENCER, NY, United States, 14883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 636 DAWSON HILL RD, SPENCER, NY, United States, 14883

Chief Executive Officer

Name Role Address
WILLIAM KROLL Chief Executive Officer 636 DAWSON HILL RD, SPENCER, NY, United States, 14883

History

Start date End date Type Value
1993-07-09 1997-06-11 Address 53 MIDDLE COUNTRY ROAD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1993-07-09 1997-06-11 Address 53 MIDDLE COUNTRY ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process)
1993-02-02 1997-06-11 Address 53 MIDDLE COUNTRY RD., CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1993-02-02 1993-07-09 Address 53 MIDDLE COUNTRY RD., CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1993-02-02 1993-07-09 Address 53 MIDDLE COUNTRY RD., CORAM, NY, 11727, USA (Type of address: Service of Process)
1981-06-08 1993-02-02 Address 6 MIDDLE COUNTRY ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980813000178 1998-08-13 CERTIFICATE OF DISSOLUTION 1998-08-13
970611002247 1997-06-11 BIENNIAL STATEMENT 1997-06-01
930709002201 1993-07-09 BIENNIAL STATEMENT 1993-06-01
930202003283 1993-02-02 BIENNIAL STATEMENT 1992-06-01
A772293-3 1981-06-08 CERTIFICATE OF INCORPORATION 1981-06-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State