Search icon

NORSTEEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NORSTEEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1999 (25 years ago)
Date of dissolution: 04 Jan 2011
Entity Number: 2456048
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-12-31 2008-11-05 Address ATTN: DAVID MICHEL, ESQ., 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110104000762 2011-01-04 CERTIFICATE OF DISSOLUTION 2011-01-04
081105000922 2008-11-05 CERTIFICATE OF CHANGE 2008-11-05
991231000340 1999-12-31 CERTIFICATE OF INCORPORATION 2000-01-03

Court Cases

Court Case Summary

Filing Date:
2001-11-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
NORSTEEL CORPORATION
Party Role:
Plaintiff
Party Name:
M/V ELVER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
NORSTEEL CORPORATION
Party Role:
Plaintiff
Party Name:
M/V ATL EXPLORER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-08-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
M/V IRA,
Party Role:
Defendant
Party Name:
NORSTEEL CORPORATION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State