Search icon

STEAMBOAT INDUSTRIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STEAMBOAT INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049332
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001291324
Phone:
(203) 422-3000

Latest Filings

Form type:
5
File number:
000-50796
Filing date:
2010-03-01
File:
Form type:
4
File number:
000-50796
Filing date:
2009-07-01
File:
Form type:
4
File number:
000-50796
Filing date:
2009-05-27
File:
Form type:
4
File number:
000-50796
Filing date:
2009-02-11
File:
Form type:
4
File number:
000-50796
Filing date:
2009-02-06
File:

History

Start date End date Type Value
2004-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39143 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160331002003 2016-03-31 BIENNIAL STATEMENT 2014-05-01
080807002391 2008-08-07 BIENNIAL STATEMENT 2008-05-01
060530002020 2006-05-30 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State