Search icon

SUSAN LIZAN, INC.

Company Details

Name: SUSAN LIZAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1986 (39 years ago)
Date of dissolution: 01 Jun 2005
Entity Number: 1050857
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 111 WEST 40TH ST., NEW YORK, NY, United States, 10018
Principal Address: 1466 BROADWAY, SUITE 1400, NEW ORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERBERG STONEHILL & GOLDSMITH, P.C. DOS Process Agent 111 WEST 40TH ST., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SUSAN LIZAN Chief Executive Officer 1466 BROADWAY, SUITE 1400, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1986-01-16 1995-06-29 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050601000740 2005-06-01 CERTIFICATE OF DISSOLUTION 2005-06-01
950629002384 1995-06-29 BIENNIAL STATEMENT 1994-01-01
B311359-2 1986-01-16 CERTIFICATE OF INCORPORATION 1986-01-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8805804 Other Contract Actions 1989-03-14 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-14
Termination Date 1989-09-01

Parties

Name SUSAN LIZAN, INC.
Role Plaintiff
Name SONOMA WEST
Role Defendant
8805804 Other Contract Actions 1988-08-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 60
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-08-19
Termination Date 1989-02-16

Parties

Name SUSAN LIZAN, INC.
Role Plaintiff
Name SONOMA WEST INC
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State