Search icon

STEEGO CORPORATION

Company Details

Name: STEEGO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1956 (69 years ago)
Date of dissolution: 17 Nov 1994
Entity Number: 106538
ZIP code: 33401
County: New York
Place of Formation: Delaware
Address: 319 CLEMATIS STREET, WEST PALM BEACH, FL, United States, 33401
Principal Address: 319 CLEMATIS STREET, SUITE 900, WEST PALM BEACH, FL, United States, 33401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 CLEMATIS STREET, WEST PALM BEACH, FL, United States, 33401

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
R.G. SUTHERLAND Chief Executive Officer 7825 FAY AVENUE, SUITE 380, LAJOLLA, CA, United States, 92037

History

Start date End date Type Value
1991-04-08 1994-11-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-04-08 1994-11-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-06-05 1991-04-08 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-06-05 1991-04-08 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1978-09-21 1987-06-05 Address 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20090625046 2009-06-25 ASSUMED NAME CORP INITIAL FILING 2009-06-25
941117000459 1994-11-17 SURRENDER OF AUTHORITY 1994-11-17
930226002725 1993-02-26 BIENNIAL STATEMENT 1993-01-01
910408000380 1991-04-08 CERTIFICATE OF CHANGE 1991-04-08
B505154-2 1987-06-05 CERTIFICATE OF AMENDMENT 1987-06-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State