BETHLEHEM STEEL EXPORT CORPORATION

Name: | BETHLEHEM STEEL EXPORT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1922 (102 years ago) |
Entity Number: | 4659 |
ZIP code: | 18016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1170 EIGHTH AVENUE, BETHLEHEM, PA, United States, 18016 |
Name | Role | Address |
---|---|---|
D.G. MULL | Chief Executive Officer | 1170 EIGHTH AVE, BETHLEHEM, PA, United States, 18016 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-04 | 2002-12-05 | Address | 1170 EIGHTH AVE, BETHLEHEM, PA, 18016, 7699, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2004-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2004-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-24 | 2001-01-04 | Address | 1170 8TH AVE, BETHLEHEM, PA, 18016, 7699, USA (Type of address: Chief Executive Officer) |
1998-12-24 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040420000851 | 2004-04-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-04-20 |
040223000687 | 2004-02-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-03-24 |
021205002620 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
010104002427 | 2001-01-04 | BIENNIAL STATEMENT | 2000-12-01 |
991012000355 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State