Search icon

AMERICAN STEEL CARPORTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VENANCIO TORRES Chief Executive Officer 2344 TURKEY FORD RD, MT AIRY, NC, United States, 27030

History

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)

Filings

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