Name: | AMERICAN STEEL CARPORTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3421919 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 457 N. BROADWAY ST, JOSHUA, TX, United States, 76028 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VENANCIO TORRES | Chief Executive Officer | 2344 TURKEY FORD RD, MT AIRY, NC, United States, 27030 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-21 | 2010-09-13 | Address | 170 HOLLY SPRINGS RD, MT AIRY, NC, 27030, USA (Type of address: Chief Executive Officer) |
2008-10-21 | 2010-09-13 | Address | 200 INDUSTRIAL AVE, PIONEER, OH, 43554, USA (Type of address: Principal Executive Office) |
2006-10-06 | 2009-12-28 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050284 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100913002369 | 2010-09-13 | BIENNIAL STATEMENT | 2010-10-01 |
091228000181 | 2009-12-28 | CERTIFICATE OF CHANGE | 2009-12-28 |
081021002181 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
061006000866 | 2006-10-06 | APPLICATION OF AUTHORITY | 2006-10-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State