Search icon

M. BOOTH & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MARGARET BOOTH DOS Process Agent 300 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
MARGARET BOOTH Agent 300 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
MARGARET BOOTH Chief Executive Officer 300 PARK AVE SOUTH 12TH FLR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133144986
Plan Year:
2011
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
90
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State