THE VILLAGE GREEN BOOKSTORE, INC.

Name: | THE VILLAGE GREEN BOOKSTORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1982 (43 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 748855 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1357 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1357 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
RAYMOND C. SPARKS | Chief Executive Officer | 1357 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 1995-01-03 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001 |
1993-08-11 | 1994-02-11 | Address | 766 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 1994-02-11 | Address | 766 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1993-08-11 | 1994-02-11 | Address | 766 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1992-07-08 | 1993-11-12 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1729369 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
950103000636 | 1995-01-03 | CERTIFICATE OF AMENDMENT | 1995-01-03 |
940211002083 | 1994-02-11 | BIENNIAL STATEMENT | 1994-01-01 |
931112000141 | 1993-11-12 | CERTIFICATE OF AMENDMENT | 1993-11-12 |
930811002650 | 1993-08-11 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State