Search icon

BANKER STEEL CO., L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

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)
2021-10-01 2022-09-22 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-11-01 2021-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-16 2019-11-01 Address 1619 WYTHE ROAD, LYNCHBURG, VA, 24501, USA (Type of address: Service of Process)
2017-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
191101060147 2019-11-01 BIENNIAL STATEMENT 2019-02-01
SR-77880 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170216000072 2017-02-16 APPLICATION OF AUTHORITY 2017-02-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State