Name: | SRL METALS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1993 (32 years ago) |
Date of dissolution: | 08 Apr 2005 |
Entity Number: | 1746584 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1962 NEW YORK AVE, HUNTINGTON STA, NY, United States, 11746 |
Address: | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLAUSTEIN & WEINICK, ESQS. | DOS Process Agent | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MR STEWART LEWIS | Chief Executive Officer | 1962 NEW YORK AVE, HUNTINGTON STA, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-24 | 2003-08-22 | Address | 1962 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2001-09-24 | 2003-08-22 | Address | 1962 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1995-09-05 | 2001-09-24 | Address | 22 PROSPECT DRIVE, NORTH, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1995-09-05 | 2001-09-24 | Address | 22 PROSPECT DRIVE, NORTH, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050408000026 | 2005-04-08 | CERTIFICATE OF DISSOLUTION | 2005-04-08 |
030822002054 | 2003-08-22 | BIENNIAL STATEMENT | 2003-08-01 |
010924002224 | 2001-09-24 | BIENNIAL STATEMENT | 2001-08-01 |
970812002119 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
950905002308 | 1995-09-05 | BIENNIAL STATEMENT | 1995-08-01 |
930803000322 | 1993-08-03 | CERTIFICATE OF INCORPORATION | 1993-08-03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State