AETNA STEEL PRODUCTS CORPORATION
Headquarter
Name: | AETNA STEEL PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1925 (100 years ago) |
Date of dissolution: | 24 Jun 1981 |
Entity Number: | 20816 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 60 WALL ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 2500600
Type CAP
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATIONCOMPANY | DOS Process Agent | 60 WALL ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | Agent | 60 WALL ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1968-01-29 | 1970-11-04 | Address | 99 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1961-10-11 | 1963-05-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 2500 |
1957-12-30 | 1961-10-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
1950-10-13 | 1957-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1950-10-13 | 1968-01-29 | Address | 730 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-20696 | 1981-06-24 | DISSOLUTION BY PROCLAMATION | 1981-06-24 |
Z965-3 | 1979-01-26 | ASSUMED NAME CORP INITIAL FILING | 1979-01-26 |
867310-3 | 1970-11-04 | CERTIFICATE OF AMENDMENT | 1970-11-04 |
663127-3 | 1968-01-29 | CERTIFICATE OF AMENDMENT | 1968-01-29 |
380264 | 1963-05-15 | CERTIFICATE OF AMENDMENT | 1963-05-15 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State