Name: | ASSOCIATED STEEL ERECTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1990 (35 years ago) |
Date of dissolution: | 20 Nov 2020 |
Entity Number: | 1464149 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: ARTHUR RUBINSTEIN, 289 SCHOLES STREET, BROOKLYN, NY, United States, 11206 |
Principal Address: | 289 SCHOLES STREET, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SKYLINE STEEL CORP | DOS Process Agent | ATTN: ARTHUR RUBINSTEIN, 289 SCHOLES STREET, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
ARTHUR RUBINSTEIN | Chief Executive Officer | 289 SCHOLES STREET, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-05 | 2014-07-16 | Address | ATTN: ARTHUR RUBENSTEIN, 289 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1998-07-02 | 2010-08-05 | Address | ATT ARTHUR RUBENSTEIN, 289 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1993-05-06 | 2000-08-11 | Address | 289 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1990-07-27 | 1998-07-02 | Address | ATT:ARTHUR RUBENSTEIN, 289 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201120000282 | 2020-11-20 | CERTIFICATE OF DISSOLUTION | 2020-11-20 |
160706006905 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140716006377 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120801002251 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100805002001 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State