Search icon

ABARIS BOOKS, INC.

Company Details

Name: ABARIS BOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1973 (52 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 251546
ZIP code: 06850
County: New York
Place of Formation: New York
Address: % ABARIS BOOKS LTD., 70 NEW CANAAN AVENUE, NORWALK, CT, United States, 06850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY S. KAUFMAN DOS Process Agent % ABARIS BOOKS LTD., 70 NEW CANAAN AVENUE, NORWALK, CT, United States, 06850

Chief Executive Officer

Name Role Address
ANTHONY S. KAUFMAN Chief Executive Officer % ABARIS BOOKS LTD., 70 NEW CANAAN AVENUE, NORWALK, CT, United States, 06850

History

Start date End date Type Value
1994-03-17 1994-04-28 Address 38 MEEKER HILL ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
1993-02-16 1994-03-17 Address JONATHAN WOODNER CO., 745 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
1993-02-16 1994-04-28 Address 42 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1993-02-16 1994-04-28 Address 42 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1973-01-16 1993-02-16 Address 200 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161130017 2016-11-30 ASSUMED NAME LLC INITIAL FILING 2016-11-30
DP-1363905 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940428002180 1994-04-28 BIENNIAL STATEMENT 1994-01-01
940317002447 1994-03-17 BIENNIAL STATEMENT 1994-01-01
930216002812 1993-02-16 BIENNIAL STATEMENT 1993-01-01
A42390-4 1973-01-16 CERTIFICATE OF INCORPORATION 1973-01-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8103637 Copyright 1981-06-11 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1981-06-11
Termination Date 1989-07-30
Date Issue Joined 1983-08-08
Trial Begin Date 1984-06-12
Trial End Date 1984-06-12
Section 1338

Parties

Name GOTTLIEB
Role Plaintiff
Name ABARIS BOOKS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State