Name: | MIDWEST STEEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1989 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1389542 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 1604 E. AVIS, MADISON HEIGHTS, MI, United States, 48071 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KIP D. ANDERSON | Chief Executive Officer | 1604 E. AVIS, MADISON HEIGHTS, MI, United States, 48071 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-11 | 1992-11-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1222065 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931101002474 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921123002780 | 1992-11-23 | BIENNIAL STATEMENT | 1992-10-01 |
C063736-4 | 1989-10-11 | APPLICATION OF AUTHORITY | 1989-10-11 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State