Name: | STEAK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 2007 (17 years ago) |
Date of dissolution: | 19 Dec 2023 |
Entity Number: | 3608182 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 32 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
OLIVER BISHOP | Chief Executive Officer | 32 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-23 | 2023-12-19 | Address | 32 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-05-23 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-12-30 | 2012-05-23 | Address | 648 BROADWAY, STE 703, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2009-12-30 | 2012-05-23 | Address | 648 BROADWAY, STE 703, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2007-12-21 | 2012-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219004091 | 2023-12-19 | CERTIFICATE OF TERMINATION | 2023-12-19 |
140117002310 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120523002530 | 2012-05-23 | BIENNIAL STATEMENT | 2011-12-01 |
091230002312 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080605000349 | 2008-06-05 | CERTIFICATE OF AMENDMENT | 2008-06-05 |
071221000254 | 2007-12-21 | APPLICATION OF AUTHORITY | 2007-12-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State