Search icon

STEEL EXCEL INC.

Company Details

Name: STEEL EXCEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1998 (27 years ago)
Entity Number: 2232107
ZIP code: 10022
County: Queens
Place of Formation: Delaware
Address: 590 Madison Avenue, 32nd Floor, New York, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
STEEL EXCEL INC. DOS Process Agent 590 Madison Avenue, 32nd Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
JACK L. HOWARD Chief Executive Officer 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
942748530
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-29 Address 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229004355 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220208000909 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203060898 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-26851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State