Search icon

NORSTEEL CORPORATION

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

Docket Number Nature of Suit Filing Date Disposition
0107185 Marine Contract Actions 2001-08-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 42
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-08-03
Termination Date 2001-11-20
Section 1333
Status Terminated

Parties

Name M/V IRA,
Role Defendant
Name NORSTEEL CORPORATION
Role Plaintiff
0105134 Marine Contract Actions 2001-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 60
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-08
Termination Date 2002-05-10
Date Issue Joined 2001-08-28
Pretrial Conference Date 2001-12-20
Section 1333
Status Terminated

Parties

Name NORSTEEL CORPORATION
Role Plaintiff
Name M/V PACIFIC SPIRIT,
Role Defendant
0110085 Marine Contract Actions 2001-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-14
Termination Date 2002-01-14
Section 1333
Status Terminated

Parties

Name NORSTEEL CORPORATION
Role Plaintiff
Name M/V ATL EXPLORER,
Role Defendant
0110605 Marine Contract Actions 2001-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 34
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-21
Termination Date 2002-09-05
Date Issue Joined 2002-03-25
Section 1333
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State