Name: | NATIONAL STEEL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1981 (44 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 689934 |
ZIP code: | 10473 |
County: | Queens |
Place of Formation: | New York |
Address: | 700 HAVEMEYER AVE, BRONX, NY, United States, 10473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT ANZA | Chief Executive Officer | 700 HAVEMEYER AVE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 HAVEMEYER AVE, BRONX, NY, United States, 10473 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-06 | 2005-05-13 | Address | 145-64 LIBERTY AVENUE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
1997-06-25 | 2005-05-13 | Address | 145-64 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2005-05-13 | Address | 145-64 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
1981-04-02 | 1999-07-06 | Address | 112-11 159TH ST, JAMCIA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245978 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090401002903 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070411003054 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050513002632 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
030402002164 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
126666 | CL VIO | INVOICED | 2011-02-01 | 62.5 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State