SECO STEEL TRADING, INC.

Name: | SECO STEEL TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1993 (32 years ago) |
Date of dissolution: | 16 Sep 2010 |
Entity Number: | 1740562 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 CENTRAL AVE, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 CENTRAL AVE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
JEFFREY DAVID | Chief Executive Officer | 200 CENTRAL AVE, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-14 | 1999-08-06 | Address | ATT: PRESIDENT, 50 MAIN ST 15TH FL, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1997-03-04 | 1997-07-14 | Address | 50 MAIN STREET / 15TH FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1996-01-08 | 1999-08-06 | Address | 50 MAIN ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1996-01-08 | 1999-08-06 | Address | 50 MAIN ST, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
1995-04-27 | 1997-03-04 | Address | 460 PARK AVENUE - SUITE 1100, NEW YORK, NY, 10022, 1987, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100916000696 | 2010-09-16 | CERTIFICATE OF DISSOLUTION | 2010-09-16 |
050831002179 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030630002643 | 2003-06-30 | BIENNIAL STATEMENT | 2003-07-01 |
010709002421 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
990806002088 | 1999-08-06 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State