Search icon

BANKER STEEL NJ, LLC

Company Details

Name: BANKER STEEL NJ, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 May 2017 (8 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 5143697
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
C/O 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
2022-09-22 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-22 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-18 2022-09-22 Address 1619 WYTHE RD., LYNCHBURG, VA, 24501, USA (Type of address: Service of Process)
2019-05-01 2021-05-18 Address 1619 WYTHE RD., LYNCHBURG, VA, 24506, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-09-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419002318 2024-04-18 CERTIFICATE OF TERMINATION 2024-04-18
220922002963 2022-09-22 CERTIFICATE OF CHANGE BY ENTITY 2022-09-22
210518060390 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190501061963 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-78996 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78995 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170719000524 2017-07-19 CERTIFICATE OF PUBLICATION 2017-07-19
170525000694 2017-05-25 APPLICATION OF AUTHORITY 2017-05-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State