Search icon

SVR HOLDINGS, INC.

Company Details

Name: SVR HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1998 (27 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 2271783
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1136 FIFTH AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 122 E 42ND ST, STE 2500, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VON REIS DOS Process Agent 1136 FIFTH AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
DR SIRI VON REIS Chief Executive Officer 122 E 42ND ST, STE 2500, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2002-06-06 2024-04-30 Address 122 E 42ND ST, STE 2500, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2000-06-15 2002-06-06 Address C/O OVERBROOK MGMT CORP, 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2000-06-15 2002-06-06 Address C/O OVERBROOK MGMT CORP, 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
1998-06-22 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-22 2024-04-30 Address 1136 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430023944 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
120726002074 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100706002348 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080624003017 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060616002238 2006-06-16 BIENNIAL STATEMENT 2006-06-01
040708002357 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020606002318 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000615002807 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980622000278 1998-06-22 CERTIFICATE OF INCORPORATION 1998-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State