Search icon

SURF ASSOCIATES, INC.

Company Details

Name: SURF ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2624791
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753
Principal Address: 201 E 28TH ST, APT 19B, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLAU KRAMER WACTLAR & LIEBERMAN PC DOS Process Agent 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
JUSTIN KURIAN, CEO Chief Executive Officer 201 EAST 28TH ST APT 19B, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-06-05 2009-02-19 Address ONE SAINT MARKS PLACE, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2003-06-05 2008-04-23 Address ONE SAINT MARKS PLACE, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
2001-04-05 2003-06-05 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1820626 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090406002051 2009-04-06 BIENNIAL STATEMENT 2009-04-01
090219002214 2009-02-19 AMENDMENT TO BIENNIAL STATEMENT 2007-04-01
080423002068 2008-04-23 BIENNIAL STATEMENT 2007-04-01
050608002770 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030605002046 2003-06-05 BIENNIAL STATEMENT 2003-04-01
010405000065 2001-04-05 CERTIFICATE OF INCORPORATION 2001-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507122 Other Contract Actions 2015-12-16 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-16
Termination Date 2017-11-29
Date Issue Joined 2016-02-01
Section 0001
Status Terminated

Parties

Name SURF ASSOCIATES, INC.
Role Plaintiff
Name VISA INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State