Name: | CARBON STEEL PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1951 (74 years ago) |
Date of dissolution: | 26 Nov 2004 |
Entity Number: | 67035 |
ZIP code: | 07201 |
County: | New York |
Place of Formation: | New York |
Address: | 883 JULIA ST, ELIZABETH, NJ, United States, 07201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 883 JULIA ST, ELIZABETH, NJ, United States, 07201 |
Name | Role | Address |
---|---|---|
GARY GREENBAUM | Chief Executive Officer | 883 JULIA ST, ELIZABETH, NJ, United States, 07201 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-17 | 1999-08-26 | Address | 883 JULIA ST, ELIZABETH, NJ, 07201, 2026, USA (Type of address: Chief Executive Officer) |
1995-05-17 | 1999-08-26 | Address | 883 JULIA ST, ELIZABETH, NJ, 07201, 2026, USA (Type of address: Principal Executive Office) |
1995-05-17 | 1999-08-26 | Address | 883 JULIA ST, ELIZABETH, NJ, 07201, 2026, USA (Type of address: Service of Process) |
1951-05-18 | 1995-05-17 | Address | 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041126000397 | 2004-11-26 | CERTIFICATE OF DISSOLUTION | 2004-11-26 |
010514002488 | 2001-05-14 | BIENNIAL STATEMENT | 2001-05-01 |
990826002446 | 1999-08-26 | BIENNIAL STATEMENT | 1999-05-01 |
970626002047 | 1997-06-26 | BIENNIAL STATEMENT | 1997-05-01 |
950517002156 | 1995-05-17 | BIENNIAL STATEMENT | 1993-05-01 |
Z026739-2 | 1981-03-10 | ASSUMED NAME CORP INITIAL FILING | 1981-03-10 |
8011-84 | 1951-05-18 | CERTIFICATE OF INCORPORATION | 1951-05-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State