ATLANTIC STEEL CORPORATION

Name: | ATLANTIC STEEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1996 (29 years ago) |
Entity Number: | 2042337 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 215 LIBERTY AVE, MINEOLA, NY, United States, 11501 |
Address: | 215 LIBERTY AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 LIBERTY AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOHN BORKES | Chief Executive Officer | 323 FAIRHAVEN BLVD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-08 | 2018-06-08 | Address | 72 FAIRHAVEN BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1998-07-06 | 2002-10-08 | Address | 215 LIBERTY AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1998-07-06 | 1998-10-06 | Address | 215 LIBERTY AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1996-06-25 | 1998-07-06 | Address | 381 PARK AVENUE, SOUTH NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180608006042 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160601006469 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140728006043 | 2014-07-28 | BIENNIAL STATEMENT | 2014-06-01 |
120725003056 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
080619002645 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State