Name: | HAMMER & STEEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2015 (10 years ago) |
Entity Number: | 4745128 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 11916 MISSOURI BOTTOM ROAD, HAZELWOOD, MO, United States, 63042 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT LAURENCE | Chief Executive Officer | 11916 MISSOURI BOTTOM ROAD, HAZELWOOD, MO, United States, 63042 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2023-04-24 | Address | 11916 MISSOURI BOTTOM ROAD, HAZELWOOD, MO, 63042, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2023-04-24 | Address | 11916 MISSOURI BOTTOM ROAD, HAZELWOOD, MO, 63042, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-13 | 2021-04-19 | Address | 11916 MISSOURI BOTTOM ROAD, HAZELWOOD, MO, 63042, USA (Type of address: Chief Executive Officer) |
2015-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-21 | 2015-07-15 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424000657 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210419060315 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190417060246 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71132 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71131 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170413006114 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
150715000630 | 2015-07-15 | CERTIFICATE OF CHANGE | 2015-07-15 |
150421000075 | 2015-04-21 | APPLICATION OF AUTHORITY | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State