Name: | STEAMASTER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1944 (81 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 55429 |
ZIP code: | 07070 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ALTMAN DR, RUTHERFORD, NJ, United States, 07070 |
Principal Address: | 275 VETERANS BLVD, RUTHERFORD, NJ, United States, 07070 |
Shares Details
Shares issued 500000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ALTMAN DR, RUTHERFORD, NJ, United States, 07070 |
Name | Role | Address |
---|---|---|
NEIL WITRIOL | Chief Executive Officer | 275 VETERANS BLVD, RUTHERFORD, NJ, United States, 07070 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-09 | 2000-10-02 | Address | 1 ALTMAN DR, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer) |
1998-09-09 | 2000-10-02 | Address | 1 ALTMAN DR, RUTHERFORD, NJ, 07070, USA (Type of address: Principal Executive Office) |
1995-05-25 | 1998-09-09 | Address | 110 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-05-25 | 1998-09-09 | Address | 1 ALTMAN DRIVE, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 1998-09-09 | Address | 1 ALTMAN DRIVE, RUTHERFORD, NJ, 07070, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081229000595 | 2008-12-29 | CERTIFICATE OF MERGER | 2008-12-31 |
070326000038 | 2007-03-26 | CERTIFICATE OF AMENDMENT | 2007-03-26 |
060825002167 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
041101002777 | 2004-11-01 | BIENNIAL STATEMENT | 2004-09-01 |
020829002119 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State