Search icon

AMERICAN STEEL KNIFE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN STEEL KNIFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1977 (48 years ago)
Entity Number: 429010
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 225 WEST 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST 36TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SIDNEY SCHWARZENBERGER Chief Executive Officer 225 WEST 36TH ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132892655
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-04 2005-06-16 Address 127 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-03-23 2005-06-16 Address 127 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-05-13 2003-03-04 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-13 2005-06-16 Address 127 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1977-03-30 1994-03-23 Address 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190404082 2019-04-04 ASSUMED NAME CORP INITIAL FILING 2019-04-04
070320002966 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050616003062 2005-06-16 BIENNIAL STATEMENT 2005-03-01
030304002694 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010321002281 2001-03-21 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State