Search icon

THE BROOKLYN STEELWORKS LTD.

Company Details

Name: THE BROOKLYN STEELWORKS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1993 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1704838
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 99 PARK AVENUE - 24TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 944 PRESIDENT STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEWIS W. SIEGEL DOS Process Agent 99 PARK AVENUE - 24TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES C. YOUNG Chief Executive Officer 944 PRESIDENT STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1993-02-23 1998-08-27 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935507 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090127002344 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212002347 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050303002369 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030128002304 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010212002097 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990217002294 1999-02-17 BIENNIAL STATEMENT 1999-02-01
980827000391 1998-08-27 CERTIFICATE OF CHANGE 1998-08-27
970218002176 1997-02-18 BIENNIAL STATEMENT 1997-02-01
951004002253 1995-10-04 BIENNIAL STATEMENT 1995-02-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State