Name: | CHERISH BOOKS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1984 (41 years ago) |
Date of dissolution: | 03 Dec 1998 |
Entity Number: | 897819 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 175 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Address: | ATTN: LEGAL DEPARTMENT, 175 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ST. MARTIN'S PRESS, INCORPORATED | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 175 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THOMAS J. MCCORMACK | Chief Executive Officer | 175 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-30 | 1993-03-01 | Address | ATTN:DAVID N. KAYE, 14 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1984-02-28 | 1987-01-30 | Address | SUITE 2905, 122 E. 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981203000678 | 1998-12-03 | CERTIFICATE OF MERGER | 1998-12-03 |
930301002597 | 1993-03-01 | BIENNIAL STATEMENT | 1993-02-01 |
B452130-3 | 1987-01-30 | CERTIFICATE OF AMENDMENT | 1987-01-30 |
B073784-5 | 1984-02-28 | CERTIFICATE OF INCORPORATION | 1984-02-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State