Name: | STEELSOURCE INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2010 (15 years ago) |
Entity Number: | 3942807 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Address: | 411 Theodore Fremd Ave, Ste 206 Sout, Rye, NY, United States, 10580 |
Principal Address: | 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILL SULLIVAN | DOS Process Agent | 411 Theodore Fremd Ave, Ste 206 Sout, Rye, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
HERBERT KRACKOW | Chief Executive Officer | 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-04-17 | Address | 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2023-07-17 | Address | 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-04-17 | Address | 2330 Third Ave, San Diego, CA, 92101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417002575 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
230717004798 | 2023-07-17 | BIENNIAL STATEMENT | 2022-04-01 |
200402060936 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180404006533 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
171214002034 | 2017-12-14 | AMENDMENT TO BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State