Search icon

SVZ HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SVZ HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1972 (53 years ago)
Date of dissolution: 30 Jan 2009
Entity Number: 246219
ZIP code: 11030
County: Kings
Place of Formation: New York
Address: 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030
Principal Address: 168 ALTESSA BLVD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS ZISLIS Chief Executive Officer 168 ALTESSA BLVD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
COOPERMAN LEVITT & WINIKOFF PC DOS Process Agent 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2006-10-31 2008-11-12 Address 3902 SEVENTH AVENIE, BROOKLYN, NY, 11232, 3202, USA (Type of address: Chief Executive Officer)
2006-10-31 2008-11-12 Address 3902 SEVENTH AVENUE, BROOKLYN, NY, 11232, 3202, USA (Type of address: Principal Executive Office)
1998-10-28 2006-10-31 Address 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1995-05-22 2006-10-31 Address 3902 - 7TH AVENUE, BROOKLYN, NY, 11232, 3202, USA (Type of address: Chief Executive Officer)
1995-05-22 2006-10-31 Address 3902 - 7TH AVENUE, BROOKLYN, NY, 11232, 3202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090130000135 2009-01-30 CERTIFICATE OF DISSOLUTION 2009-01-30
081112002781 2008-11-12 BIENNIAL STATEMENT 2008-11-01
080813000265 2008-08-13 CERTIFICATE OF AMENDMENT 2008-08-13
061031002766 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041209002876 2004-12-09 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State