Name: | SOUTH CAROLINA STEEL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1991 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1593260 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | South Carolina |
Principal Address: | 801 BLOSSOM STREET, COLUMBIA, SC, United States, 29201 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DOROTHY G OWEN | Chief Executive Officer | 801 BLOSSOM ST, COLUMBIA, SC, United States, 29201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 1994-01-05 | Address | 801 BLOSSOM ST, COLUMBIA, SC, 29201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1227270 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940105002289 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
930225002671 | 1993-02-25 | BIENNIAL STATEMENT | 1992-12-01 |
911202000222 | 1991-12-02 | APPLICATION OF AUTHORITY | 1991-12-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State