Search icon

SIDERIUS, INC.

Headquarter

Company Details

Name: SIDERIUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1965 (60 years ago)
Date of dissolution: 10 May 1991
Entity Number: 188437
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 460 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% ZIMET, HAINES, MOSS & GOODKIND DOS Process Agent 460 PARK AVE., NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
P16043
State:
FLORIDA
Type:
Headquarter of
Company Number:
839444
State:
FLORIDA
Type:
Headquarter of
Company Number:
0042416
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50912167
State:
ILLINOIS

History

Start date End date Type Value
1965-06-21 1975-09-30 Address 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C312484-2 2002-02-13 ASSUMED NAME CORP INITIAL FILING 2002-02-13
910510000205 1991-05-10 CERTIFICATE OF DISSOLUTION 1991-05-10
C146425-4 1990-05-30 CERTIFICATE OF MERGER 1990-05-30
A262705-3 1975-09-30 CERTIFICATE OF AMENDMENT 1975-09-30
538871-7 1966-01-19 CERTIFICATE OF AMENDMENT 1966-01-19

Court Cases

Court Case Summary

Filing Date:
1990-09-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SIDERIUS, INC.
Party Role:
Plaintiff
Party Name:
M V ORAIENT DUN ETL
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-03-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SIDERIUS, INC.
Party Role:
Plaintiff
Party Name:
M V WESTGATE ETL
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-10-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SIDERIUS, INC.
Party Role:
Plaintiff
Party Name:
M V PUNICA ETL
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State