Name: | STEELSUMMIT INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2003 (22 years ago) |
Date of dissolution: | 31 Mar 2017 |
Entity Number: | 2921097 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 300 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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 ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIZUHISA NOGUCHI | Chief Executive Officer | 300 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-24 | 2015-06-22 | Address | 600 THIRD AVENUE / SUITE 3900, NEW YORK, NY, 10016, 2001, USA (Type of address: Principal Executive Office) |
2011-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-24 | 2015-06-22 | Address | 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-06-19 | 2011-06-24 | Address | 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-07-09 | 2009-06-19 | Address | 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-08-11 | 2011-06-24 | Address | 600 3RD AVE, STE 3900, NEW YORK, NY, 10016, 2001, USA (Type of address: Principal Executive Office) |
2005-08-11 | 2007-07-09 | Address | 6133 N RIVER RD, STE 700, CHICAGO, IL, 60018, USA (Type of address: Chief Executive Officer) |
2003-06-19 | 2011-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37322 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37321 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170331000256 | 2017-03-31 | CERTIFICATE OF MERGER | 2017-03-31 |
150622006210 | 2015-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
130621006189 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110624002077 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090619002255 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070709002468 | 2007-07-09 | AMENDMENT TO BIENNIAL STATEMENT | 2007-06-01 |
050811002037 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030619000118 | 2003-06-19 | APPLICATION OF AUTHORITY | 2003-06-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State