Name: | IRON & STEEL CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2000 (24 years ago) |
Date of dissolution: | 09 Oct 2019 |
Entity Number: | 2586591 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 116 HUNTINGTON AVE, BOSTON, MA, United States, 02116 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES D TAICLET JR | Chief Executive Officer | 116 HUNTINGTON AVE, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-12-09 | 2005-07-07 | Address | 1225-35 HUGER ST, COLUMBIA, SC, 29201, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2004-08-13 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-12-09 | 2005-07-07 | Address | 1225-35 HUGER ST, COLUMBIA, SC, 29201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191009000094 | 2019-10-09 | CERTIFICATE OF TERMINATION | 2019-10-09 |
SR-32501 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32502 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141212006181 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
121219006351 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State