M. BOOTH & ASSOCIATES, INC.

Name: | M. BOOTH & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1983 (42 years ago) |
Date of dissolution: | 01 Aug 2012 |
Entity Number: | 813732 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 300 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Principal Address: | 300 PARK AVE SOUTH 12TH FLR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET BOOTH | DOS Process Agent | 300 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MARGARET BOOTH | Agent | 300 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
MARGARET BOOTH | Chief Executive Officer | 300 PARK AVE SOUTH 12TH FLR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-06 | 2009-10-09 | Address | 300 PARK AVE SOUTH 12TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1994-01-25 | 2003-03-06 | Address | 470 PARK AVENUE SOUTH, 10 NORTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-01-25 | 2003-03-06 | Address | 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1994-01-25 | Address | 470 PARK AVENUE SOUTH 10TH, FLOOR NORTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1994-01-25 | Address | 470 PARK AVENUE SOUTH 10TH, FLOOR NORTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120801000735 | 2012-08-01 | CERTIFICATE OF MERGER | 2012-08-01 |
110128002736 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
091009000751 | 2009-10-09 | CERTIFICATE OF AMENDMENT | 2009-10-09 |
081230002814 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
080204002024 | 2008-02-04 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State