Name: | SKORR STEEL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1962 (62 years ago) |
Date of dissolution: | 24 Jul 2018 |
Entity Number: | 152643 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 STEWART AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A PIELA | Chief Executive Officer | 140 STEWART AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 STEWART AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-25 | 2002-12-03 | Address | ATTN: MR. JOSEPH A. PIELA, 140 STEWART AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1995-06-06 | 2002-12-03 | Address | 340 WEST VALLEY STREAM BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 2002-12-03 | Address | 140 STEWART AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
1995-06-06 | 1997-07-25 | Address | 140 STEWART AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1962-12-10 | 1995-06-06 | Address | 275 NEW JERSEY AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724000953 | 2018-07-24 | CERTIFICATE OF DISSOLUTION | 2018-07-24 |
130213002045 | 2013-02-13 | BIENNIAL STATEMENT | 2012-12-01 |
110208002109 | 2011-02-08 | BIENNIAL STATEMENT | 2010-12-01 |
081203003304 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061220002981 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State