Name: | ATLANTIC STEEL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1967 (58 years ago) |
Date of dissolution: | 31 Oct 2000 |
Entity Number: | 206280 |
ZIP code: | 14151 |
County: | Erie |
Place of Formation: | New York |
Address: | 3937 RIVER ROAD, PO BOX 5106, TONAWANDA, NY, United States, 14151 |
Principal Address: | 1300 MECASLIN STREET NW, ATLANTA, GA, United States, 30318 |
Shares Details
Shares issued 35000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3937 RIVER ROAD, PO BOX 5106, TONAWANDA, NY, United States, 14151 |
Name | Role | Address |
---|---|---|
JESSE J WEBB | Chief Executive Officer | 1300 MECASLIN STREET NW, ATLANTA, GA, United States, 30318 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-06 | 1993-04-20 | Address | 3937 RIVER ROAD, PO BOX 5106, TONAWANDA, NY, 14151, 5106, USA (Type of address: Service of Process) |
1987-04-06 | 1992-11-23 | Name | NATIONAL WIRE PRODUCTS INDUSTRIES, INC. |
1987-04-06 | 1992-10-09 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 10 |
1983-02-08 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-02-08 | 1987-04-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001031000770 | 2000-10-31 | CERTIFICATE OF DISSOLUTION | 2000-10-31 |
991229000932 | 1999-12-29 | CERTIFICATE OF MERGER | 1999-12-29 |
991210000779 | 1999-12-10 | CERTIFICATE OF MERGER | 1999-12-10 |
990917000648 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
990330002221 | 1999-03-30 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State