Name: | SCHOCKEN BOOKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1954 (71 years ago) |
Date of dissolution: | 08 Dec 1998 |
Entity Number: | 93176 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELLIS B. LEVINE | DOS Process Agent | 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALBERTO VITALE | Chief Executive Officer | 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-20 | 1994-10-25 | Address | 201 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1954-01-08 | 1974-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1954-01-08 | 1994-10-20 | Address | 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981208000684 | 1998-12-08 | CERTIFICATE OF MERGER | 1998-12-08 |
980303002169 | 1998-03-03 | BIENNIAL STATEMENT | 1998-01-01 |
941025002049 | 1994-10-25 | BIENNIAL STATEMENT | 1994-01-01 |
941020000064 | 1994-10-20 | CERTIFICATE OF CHANGE | 1994-10-20 |
B312271-2 | 1986-01-21 | ASSUMED NAME CORP INITIAL FILING | 1986-01-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State