Search icon

SALTIRE INDUSTRIAL, INC.

Company Details

Name: SALTIRE INDUSTRIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1987 (38 years ago)
Date of dissolution: 17 Apr 2006
Entity Number: 1180930
ZIP code: 06880
County: New York
Place of Formation: Delaware
Address: 274 RIVERSIDE AVE., WESTPORT, CT, United States, 06880
Principal Address: 274 RIVERSIDE AVE, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 RIVERSIDE AVE., WESTPORT, CT, United States, 06880

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT BERTELLOTTI Chief Executive Officer 274 RIVERSIDE AVE, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2005-09-30 2006-04-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-12-18 2005-09-30 Address 501 SILVERSIDE ROAD #24, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2003-12-18 2005-09-30 Address 501 SILVERSIDE ROAD #24, WILMINGTON, DE, 19809, USA (Type of address: Principal Executive Office)
2002-07-15 2006-04-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2005-09-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060417000837 2006-04-17 SURRENDER OF AUTHORITY 2006-04-17
050930002796 2005-09-30 BIENNIAL STATEMENT 2005-06-01
031218002422 2003-12-18 AMENDMENT TO BIENNIAL STATEMENT 2003-06-01
030605002642 2003-06-05 BIENNIAL STATEMENT 2003-06-01
020715000016 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15

Court Cases

Court Case Summary

Filing Date:
2007-05-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
HOLT
Party Role:
Plaintiff
Party Name:
SALTIRE INDUSTRIAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-06-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SALTIRE INDUSTRIAL, INC.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-09-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SALTIRE INDUSTRIAL, INC.
Party Role:
Plaintiff
Party Name:
WALLER LANSDEN DORTCH & DAVIS
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State