Search icon

JOHN A. STEER CO.

Company Details

Name: JOHN A. STEER CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1981 (44 years ago)
Date of dissolution: 19 Oct 1987
Entity Number: 725699
ZIP code: 19106
County: New York
Place of Formation: Pennsylvania
Address: 28 S. SECOND ST., PHILADELPHIA, PA, United States, 19106

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOHN A. STEER CO. DOS Process Agent 28 S. SECOND ST., PHILADELPHIA, PA, United States, 19106

History

Start date End date Type Value
1981-10-01 1987-10-19 Address 11 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
1981-10-01 1987-10-19 Address 136 CHESTNUT ST., PHILADELPHIA, PA, 19106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B556371-4 1987-10-19 SURRENDER OF AUTHORITY 1987-10-19
A802181-5 1981-10-01 APPLICATION OF AUTHORITY 1981-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203718 Other Contract Actions 1992-05-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-05-21
Termination Date 1995-06-08
Date Issue Joined 1994-11-22
Section 1332

Parties

Name VILLA & C. S.P.A.
Role Plaintiff
Name JOHN A. STEER CO.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State