Search icon

STEELPOL INC.

Headquarter

Company Details

Name: STEELPOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633255
ZIP code: 10602
County: Nassau
Place of Formation: New York
Address: P.O BOX 8331, WHITE PLAINS, NY, United States, 10602
Principal Address: 340 PEMBERWICK ROAD, APT 201, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVESTER LEMANSKI Chief Executive Officer P.O BOX 8331, WHITE PLAINS, NY, United States, 10602

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O BOX 8331, WHITE PLAINS, NY, United States, 10602

Links between entities

Type:
Headquarter of
Company Number:
2486535
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-01 2025-04-01 Address P.O BOX 8331, WHITE PLAINS, NY, 10602, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 205 BRYANT AVE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 205 BRYANT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 205 BRYANT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address P.O BOX 8331, WHITE PLAINS, NY, 10602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401034404 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230401000336 2023-04-01 BIENNIAL STATEMENT 2023-04-01
220310000952 2022-03-10 BIENNIAL STATEMENT 2021-04-01
030402002652 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010430000188 2001-04-30 CERTIFICATE OF INCORPORATION 2001-04-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State