SIBLING STEEL CORP.

Name: | SIBLING STEEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1975 (50 years ago) |
Date of dissolution: | 09 Jun 2003 |
Entity Number: | 365043 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Principal Address: | 166 DART STREET, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 1800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BERNARD ENNIS, PRESIDENT, ENNISTELL CORP. | Chief Executive Officer | SOUTH STREET, P.O. BOX 10, PORT ROBINSON, ONTARIO, Canada, LOS1K-O |
Name | Role | Address |
---|---|---|
JAECKLE, FLEISCHMANN & MUGEL | DOS Process Agent | 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-21 | 1993-04-22 | Address | 800 NORSTAR BUILDING, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process) |
1986-07-08 | 1988-11-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-07-08 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-11-25 | 1986-07-08 | Address | HALPERN, 1400 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1975-03-17 | 1981-11-25 | Address | 10 LAFAYETTE SQ., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051031040 | 2005-10-31 | ASSUMED NAME CORP INITIAL FILING | 2005-10-31 |
030609000360 | 2003-06-09 | CERTIFICATE OF DISSOLUTION | 2003-06-09 |
990920001032 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
930422002206 | 1993-04-22 | BIENNIAL STATEMENT | 1993-03-01 |
B709222-2 | 1988-11-21 | CERTIFICATE OF AMENDMENT | 1988-11-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State