Search icon

STEAK CORPORATION

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
OLIVER BISHOP Chief Executive Officer 32 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10013

History

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)

Filings

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