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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
E RUSSELL MOULTON | Chief Executive Officer | 3441 PARKWOOD RD, BESSEMER, AL, United States, 35023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2563 COMMERCE CIRCLE, BIRMINGHAM, AL, United States, 35217 |
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) |
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