Name: | METALS USA PLATES AND SHAPES NORTHEAST, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 29 Feb 2000 (25 years ago) |
Date of dissolution: | 29 Nov 2017 |
Entity Number: | 2479010 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-11 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-29 | 2005-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-02-29 | 2005-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30776 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30777 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171129000136 | 2017-11-29 | CERTIFICATE OF TERMINATION | 2017-11-29 |
050111000514 | 2005-01-11 | CERTIFICATE OF CHANGE | 2005-01-11 |
000811000066 | 2000-08-11 | CERTIFICATE OF AMENDMENT | 2000-08-11 |
000229000005 | 2000-02-29 | APPLICATION OF AUTHORITY | 2000-02-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State