Name: | SYLGAB STEEL AND WIRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1928 (97 years ago) |
Date of dissolution: | 11 Dec 1995 |
Entity Number: | 24823 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 436 SEVENTH AVE, PITTSBURGH, PA, United States, 15219 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN H. WIMBERLY | Chief Executive Officer | 436 SEVENTH AVE, PITTSBURGH, PA, United States, 15219 |
Start date | End date | Type | Value |
---|---|---|---|
1983-01-25 | 1985-03-11 | Name | KOPPERS SUBSIDIARY XII COMPANY, INC. |
1977-07-13 | 1986-03-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-07-13 | 1986-03-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1968-07-01 | 1983-01-25 | Name | THE BUFFALO SLAG CO., INC. |
1964-06-04 | 1977-07-13 | Address | 111 GREAT ARROW AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140918001 | 2014-09-18 | ASSUMED NAME CORP INITIAL FILING | 2014-09-18 |
951211000277 | 1995-12-11 | CERTIFICATE OF MERGER | 1995-12-11 |
000045002526 | 1993-09-02 | BIENNIAL STATEMENT | 1993-04-01 |
921207002258 | 1992-12-07 | BIENNIAL STATEMENT | 1992-04-01 |
B333475-2 | 1986-03-14 | CERTIFICATE OF AMENDMENT | 1986-03-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State