Name: | STEEL PARTNERS SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2003 (22 years ago) |
Entity Number: | 2859589 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | STEEL PARTNERS, LTD. |
Fictitious Name: | STEEL PARTNERS SERVICES |
Principal Address: | 590 MADISON AVENUE / 32ND FL, NEW YORK, NY, United States, 10022 |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WARREN LICHTENSTEIN | Chief Executive Officer | 590 MADISON AVE 32ND FL, C/O STEEL PARTNERS, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 590 MADISON AVE 32ND FL, C/O STEEL PARTNERS, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-23 | 2025-01-29 | Address | 590 MADISON AVE 32ND FL, C/O STEEL PARTNERS, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 590 MADISON AVE 32ND FL, C/O STEEL PARTNERS, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-01-29 | Address | 28 Liberty Street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129004646 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230323000600 | 2023-03-23 | BIENNIAL STATEMENT | 2023-01-01 |
210105062445 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-36498 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36497 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State