Name: | LEHIGH STRUCTURAL STEEL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1923 (102 years ago) |
Date of dissolution: | 24 Jan 1994 |
Entity Number: | 4775 |
ZIP code: | 18105 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 626, ALLENTOWN, PA, United States, 18105 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 626, ALLENTOWN, PA, United States, 18105 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-15 | 1994-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-07-15 | 1994-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-05-04 | 1986-07-15 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1965-05-04 | 1986-07-15 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1952-03-17 | 1965-05-04 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1946-03-11 | 1952-03-17 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1923-04-19 | 1946-03-11 | Address | 65 CEDAR ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C324835-2 | 2002-12-10 | ASSUMED NAME CORP INITIAL FILING | 2002-12-10 |
940124000118 | 1994-01-24 | SURRENDER OF AUTHORITY | 1994-01-24 |
B380331-2 | 1986-07-15 | CERTIFICATE OF AMENDMENT | 1986-07-15 |
495505 | 1965-05-04 | CERTIFICATE OF AMENDMENT | 1965-05-04 |
F908-25 | 1952-03-17 | CERTIFICATE OF AMENDMENT | 1952-03-17 |
F757-40 | 1946-03-11 | CERTIFICATE OF AMENDMENT | 1946-03-11 |
F293-20 | 1923-04-19 | APPLICATION OF AUTHORITY | 1923-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107649956 | 0213100 | 1989-05-31 | 52 SOUTH PEARL ST., ALBANY, NY, 12207 | |||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State