GLENN HOROWITZ, BOOKSELLER, INC.

Name: | GLENN HOROWITZ, BOOKSELLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1981 (44 years ago) |
Entity Number: | 735654 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN JOHN A MORRIS, 780 THIRD AVENUE 36TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 20 W 55TH ST, PENTHOUSE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN HOROWITZ | Chief Executive Officer | 20 W 55TH ST, PENTHOUSE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PACHLSKI STANG ZIEHL & JONES LLP | DOS Process Agent | ATTN JOHN A MORRIS, 780 THIRD AVENUE 36TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-10 | 2019-11-04 | Address | 20 W 55TH ST, PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-12-10 | 2019-11-04 | Address | 20 W 55TH ST, PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-06-24 | 2013-12-10 | Address | ATTENTION: JOHN A. MORRIS, 780 THIRD AVENUE, 36TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-05-06 | 2013-12-10 | Address | 7 WEST 18TH ST FLR 16, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2013-05-06 | 2013-12-10 | Address | 7 WEST 18TH ST FLR 16, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062904 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171124002012 | 2017-11-24 | BIENNIAL STATEMENT | 2017-11-01 |
161228006227 | 2016-12-28 | BIENNIAL STATEMENT | 2015-11-01 |
131210002006 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
130624000692 | 2013-06-24 | CERTIFICATE OF CHANGE | 2013-06-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State