Search icon

S. KARGER PUBLISHERS INC.

Headquarter

Company Details

Name: S. KARGER PUBLISHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1980 (45 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 609201
ZIP code: 06085
County: New York
Place of Formation: New York
Address: 26 WEST AVON ROAD, PO BOX 529, UNIONVILLE, CT, United States, 06085
Principal Address: 26 WEST AVON ROAD, UNIONVILLE, CT, United States, 06085

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
S. KARGER PUBLISHERS INC. DOS Process Agent 26 WEST AVON ROAD, PO BOX 529, UNIONVILLE, CT, United States, 06085

Chief Executive Officer

Name Role Address
AMY E. GIBSON Chief Executive Officer 26 WEST AVON ROAD, PO BOX 529, UNIONVILLE, CT, United States, 06085

Links between entities

Type:
Headquarter of
Company Number:
0963057
State:
CONNECTICUT

History

Start date End date Type Value
2018-02-21 2022-09-08 Address 26 WEST AVON ROAD, PO BOX 529, UNIONVILLE, CT, 06085, USA (Type of address: Service of Process)
2018-02-21 2022-09-08 Address 26 WEST AVON ROAD, PO BOX 529, UNIONVILLE, CT, 06085, USA (Type of address: Chief Executive Officer)
2012-03-16 2018-02-21 Address 26 WEST AVON ROAD, UNIONVILLE, CT, 06085, USA (Type of address: Service of Process)
2009-02-17 2018-02-21 Address 26 WEST AVON ROAD, UNIONVILLE, CT, 06085, USA (Type of address: Chief Executive Officer)
2009-02-17 2012-03-16 Address 26 WEST AVON ROAD, UNIONVILLE, CT, 06085, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220908000930 2022-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-08
200804061438 2020-08-04 BIENNIAL STATEMENT 2020-02-01
180221006192 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160218006158 2016-02-18 BIENNIAL STATEMENT 2016-02-01
140402002288 2014-04-02 BIENNIAL STATEMENT 2014-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State