STEP TOOLS, INC.

Name: | STEP TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1991 (35 years ago) |
Entity Number: | 1504166 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 14 FIRST ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN HARDWICK | Chief Executive Officer | 14 FIRST ST, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 FIRST ST, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2005-05-27 | Address | 1223 PEOPLES AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1999-09-27 | 2005-05-27 | Address | 1223 PEOPLES AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1999-09-27 | 2005-05-27 | Address | 27 WEST RD., BRUNSWICK HILLS, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1999-09-27 | Address | 100 JORDAN ROAD, RENSSELAER TECHNOLOGY PARK, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-06-02 | 1999-09-27 | Address | 100 JORDAN ROAD, RENSSELAER TECHNOLOGY PARK, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121205000847 | 2012-12-05 | ANNULMENT OF DISSOLUTION | 2012-12-05 |
DP-1833275 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050527002305 | 2005-05-27 | BIENNIAL STATEMENT | 2005-01-01 |
990927002451 | 1999-09-27 | BIENNIAL STATEMENT | 1999-01-01 |
990301000598 | 1999-03-01 | CERTIFICATE OF AMENDMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State