Search icon

POUGHKEEPSIE STEEL PRODUCTS, INC.

Company Details

Name: POUGHKEEPSIE STEEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1949 (76 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 63188
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 61 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 63 PARK AVE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
CLAIRE MAY Chief Executive Officer 63 PARK AVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1995-02-13 1997-09-29 Address 61 NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1995-02-13 1997-09-29 Address 61 NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1949-09-01 1995-02-13 Address 49-51 WILLIAM STREET, POUGHKEEPSIE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180321065 2018-03-21 ASSUMED NAME CORP INITIAL FILING 2018-03-21
DP-1610175 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970929002256 1997-09-29 BIENNIAL STATEMENT 1997-09-01
950213002224 1995-02-13 BIENNIAL STATEMENT 1993-09-01
7582-16 1949-09-01 CERTIFICATE OF INCORPORATION 1949-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State