Name: | O'NEAL STEEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2009 (15 years ago) |
Date of dissolution: | 30 May 2018 |
Branch of: | O'NEAL STEEL, INC., Alabama (Company Number 000-121-154) |
Entity Number: | 3889273 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Alabama |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 744 41ST STREET N, BIRMINGHAM, AL, United States, 35222 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN ARMSTRONG | Chief Executive Officer | 744 41ST STREET N, BIRMINGHAM, LA, United States, 35222 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-24 | 2016-01-07 | Address | 744 41ST STREET N, BIRMINGHAM, LA, 35222, USA (Type of address: Chief Executive Officer) |
2009-12-15 | 2016-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180530000029 | 2018-05-30 | CERTIFICATE OF TERMINATION | 2018-05-30 |
171207006475 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
160908000117 | 2016-09-08 | CERTIFICATE OF CHANGE | 2016-09-08 |
160107006700 | 2016-01-07 | BIENNIAL STATEMENT | 2015-12-01 |
140115002243 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120124002769 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
091215000628 | 2009-12-15 | APPLICATION OF AUTHORITY | 2009-12-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State