Search icon

SRZ LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: SRZ LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1991 (34 years ago)
Date of dissolution: 09 Mar 1999
Entity Number: 1516894
ZIP code: 08109
County: New York
Place of Formation: Delaware
Address: 4300 HADDONFIELD ROAD, SUITE 311, PENNSAUKEN, NJ, United States, 08109
Principal Address: 4300 HADDONFIELD ROAD, SUITE 314, PENNSAUKEN, NJ, United States, 08109

DOS Process Agent

Name Role Address
M. ZEV ROSE, ESQUIRE DOS Process Agent 4300 HADDONFIELD ROAD, SUITE 311, PENNSAUKEN, NJ, United States, 08109

Chief Executive Officer

Name Role Address
STEVEN ZALKIND Chief Executive Officer 199 CHESTNUT STREET, MOORESTOWN, NJ, United States, 08057

History

Start date End date Type Value
1993-05-17 1997-05-01 Address 23 WEST PARK AVENUE, MERCHANTVILLE, NJ, 08109, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990309000340 1999-03-09 SURRENDER OF AUTHORITY 1999-03-09
970501002320 1997-05-01 BIENNIAL STATEMENT 1997-03-01
940406002704 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930517002948 1993-05-17 BIENNIAL STATEMENT 1993-03-01
910319000136 1991-03-19 APPLICATION OF AUTHORITY 1991-03-19

Court Cases

Court Case Summary

Filing Date:
2008-02-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CLAN MARINE LIMITED
Party Role:
Defendant
Party Name:
SRZ LIMITED
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1993-09-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SRZ LIMITED
Party Role:
Plaintiff
Party Name:
SAVONE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State