Search icon

SSLZ CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SSLZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1973 (52 years ago)
Date of dissolution: 07 May 2001
Entity Number: 262389
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 155 E. 55TH ST., NEW YORK, NY, United States, 10022
Principal Address: 155 E. 55 ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LEONARD ZIGELBAUM DOS Process Agent 155 E. 55TH ST., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LEONARD ZIGELBAUM Chief Executive Officer SSLZ CORP., 155 E. 55 ST, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
010507000635 2001-05-07 CERTIFICATE OF DISSOLUTION 2001-05-07
C271364-2 1999-03-11 ASSUMED NAME CORP INITIAL FILING 1999-03-11
000044003345 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921109002484 1992-11-09 BIENNIAL STATEMENT 1992-05-01
A74839-7 1973-05-29 CERTIFICATE OF INCORPORATION 1973-05-29

Court Cases

Court Case Summary

Filing Date:
1995-06-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SSLZ CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State