Search icon

STEEL CONNECT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEEL CONNECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2023 (2 years ago)
Date of dissolution: 18 Feb 2025
Entity Number: 6805785
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: STEEL CONNECT, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-05-18 2025-02-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-18 2025-02-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-24 2023-05-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-24 2023-05-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000117 2025-02-18 CERTIFICATE OF TERMINATION 2025-02-18
230518001304 2023-05-18 CERTIFICATE OF CORRECTION 2023-05-18
230424000743 2023-04-24 APPLICATION OF AUTHORITY 2023-04-24

Court Cases

Court Case Summary

Filing Date:
2022-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
STEEL CONNECT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SOMMESE
Party Role:
Plaintiff
Party Name:
STEEL CONNECT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Mar 2025

Sources: New York Secretary of State