Search icon

SR HOLDING CORP.

Company Details

Name: SR HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1994 (31 years ago)
Date of dissolution: 09 Nov 2016
Entity Number: 1813595
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 990 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018
Address: 990 AVENUE OF THE AMERICAS, SUITE 17F, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD SAMUEL Chief Executive Officer 990 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 990 AVENUE OF THE AMERICAS, SUITE 17F, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-04-03 2012-06-08 Address 990 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-05-21 2008-04-03 Address 990 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-05-21 2008-04-03 Address 990 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161109000319 2016-11-09 CERTIFICATE OF DISSOLUTION 2016-11-09
140612002309 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120608002024 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100506002404 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080403002130 2008-04-03 BIENNIAL STATEMENT 2008-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State