-
Home Page
›
-
Counties
›
-
New York
›
-
19106
›
-
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