Search icon

STEEL CITY, INCORPORATED

Branch

Company Details

Name: STEEL CITY, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1991 (34 years ago)
Date of dissolution: 16 Apr 2007
Branch of: STEEL CITY, INCORPORATED, Alabama (Company Number 000-119-902)
Entity Number: 1517656
ZIP code: 35217
County: New York
Place of Formation: Alabama
Address: 2563 COMMERCE CIRCLE, BIRMINGHAM, AL, United States, 35217
Principal Address: 3441 PARKWOOD RD, BESSEMER, AL, United States, 35023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
E RUSSELL MOULTON Chief Executive Officer 3441 PARKWOOD RD, BESSEMER, AL, United States, 35023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2563 COMMERCE CIRCLE, BIRMINGHAM, AL, United States, 35217

History

Start date End date Type Value
1999-09-24 2007-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 2007-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-19 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-05-24 1997-03-19 Address 2100 RIVERCHASE CENTER, SUITE 300, BIRMINGHAM, 35244, ATG (Type of address: Chief Executive Officer)
1994-05-24 1997-03-19 Address 2100 RIVERCHASE CENTER, SUITE 300, BIRMINGHAM, 35244, ATG (Type of address: Principal Executive Office)
1991-03-21 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-03-21 1997-03-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070416001353 2007-04-16 SURRENDER OF AUTHORITY 2007-04-16
050622002467 2005-06-22 BIENNIAL STATEMENT 2005-03-01
030321002663 2003-03-21 BIENNIAL STATEMENT 2003-03-01
020111000397 2002-01-11 CERTIFICATE OF AMENDMENT 2002-01-11
010820002200 2001-08-20 BIENNIAL STATEMENT 2001-03-01
990924001118 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
990326002278 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970319002226 1997-03-19 BIENNIAL STATEMENT 1997-03-01
940607002011 1994-06-07 BIENNIAL STATEMENT 1994-03-01
940524002233 1994-05-24 BIENNIAL STATEMENT 1994-03-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State