Search icon

AZ HOLDING CORPORATION

Company Details

Name: AZ HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2009 (16 years ago)
Date of dissolution: 14 May 2024
Entity Number: 3853895
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 225 10TH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 225 10TH AVENUE, NY, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZMAN DAYAKLI DOS Process Agent 225 10TH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
AZMAN DAYAKLI Chief Executive Officer 225 10TH AVENUE, NY, NY, United States, 10011

History

Start date End date Type Value
2013-07-30 2024-05-30 Address 225 10TH AVENUE, NY, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-07-30 2024-05-30 Address 225 10TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-09 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-09 2013-07-30 Address 452 WEST 36 STREET, APT 2RE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017622 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
130730006071 2013-07-30 BIENNIAL STATEMENT 2011-09-01
090909000405 2009-09-09 CERTIFICATE OF INCORPORATION 2009-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305513 Americans with Disabilities Act - Other 2013-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-07
Termination Date 2014-01-31
Date Issue Joined 2013-10-03
Pretrial Conference Date 2013-10-25
Section 1211
Sub Section 2
Status Terminated

Parties

Name MASSI
Role Plaintiff
Name AZ HOLDING CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State