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
Name | Role | Address |
---|---|---|
C/O LEWIS W. SIEGEL | DOS Process Agent | 99 PARK AVENUE - 24TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAMES C. YOUNG | Chief Executive Officer | 944 PRESIDENT STREET, BROOKLYN, NY, United States, 11215 |
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) |
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