Search icon

ALLSTEEL INC.

Branch

Company Details

Name: ALLSTEEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1931 (94 years ago)
Date of dissolution: 06 Oct 2023
Branch of: ALLSTEEL INC., Illinois (Company Number LLC_00202738)
Entity Number: 32119
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 600 EAST 2ND STREET, MUSCATINE, IA, United States, 52761
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JEFFREY D. LORENGER Chief Executive Officer 600 EAST 2ND STREET, MUSCATINE, IA, United States, 52761

DOS Process Agent

Name Role Address
ALLSTEEL INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-06 2023-10-06 Address HNI CORPORATION, 600 EAST 2ND STREET, MUSCATINE, IA, 52761, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 600 EAST 2ND STREET, MUSCATINE, IA, 52761, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-10-06 Address HNI CORPORATION, 600 EAST 2ND STREET, MUSCATINE, IA, 52761, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 600 EAST 2ND STREET, MUSCATINE, IA, 52761, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231006000636 2023-10-05 CERTIFICATE OF TERMINATION 2023-10-05
230706002372 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210720000952 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190702060217 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-481 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
1998-06-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
POPKIN
Party Role:
Plaintiff
Party Name:
ALLSTEEL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
ALLSTEEL INC.
Party Role:
Plaintiff
Party Name:
THOM ROCK REALTY,
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-09-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CLEMENTS
Party Role:
Plaintiff
Party Name:
ALLSTEEL INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State