Search icon

SYRO STEEL COMPANY

Company Details

Name: SYRO STEEL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1970 (55 years ago)
Date of dissolution: 28 Jul 2004
Entity Number: 287768
ZIP code: 75207
County: New York
Place of Formation: Ohio
Address: 2525 STEMMONS FREEWAY, DALLAS, TX, United States, 75207

DOS Process Agent

Name Role Address
SYRO INC DOS Process Agent 2525 STEMMONS FREEWAY, DALLAS, TX, United States, 75207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY R. WALLACE Chief Executive Officer 2525 STEMMONS FREEWAY, DALLAS, TX, United States, 75207

History

Start date End date Type Value
1999-09-27 2004-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2004-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-09 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-06-09 2000-02-29 Address 2525 STEMMONS FREEWAY, DALLAS, TX, 75207, 2401, USA (Type of address: Chief Executive Officer)
1987-03-16 1998-02-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040728000004 2004-07-28 SURRENDER OF AUTHORITY 2004-07-28
020130002214 2002-01-30 BIENNIAL STATEMENT 2002-01-01
C294442-2 2000-10-13 ASSUMED NAME CORP INITIAL FILING 2000-10-13
000229002163 2000-02-29 BIENNIAL STATEMENT 2000-01-01
990927000110 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27

Court Cases

Court Case Summary

Filing Date:
1992-09-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
O.W. HUBBELL & SONS
Party Role:
Plaintiff
Party Name:
SYRO STEEL COMPANY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State