BANKER STEEL CO., L.L.C.

Name: | BANKER STEEL CO., L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Feb 2017 (8 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 5086413 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2024-06-11 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-07 | 2024-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-22 | 2023-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-22 | 2023-02-07 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-01 | 2022-09-22 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003506 | 2024-06-10 | CERTIFICATE OF TERMINATION | 2024-06-10 |
230207000038 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
220922002953 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
211001000977 | 2021-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-30 |
210927002423 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State