Search icon

TRANS WORLD STEEL, INC.

Company Details

Name: TRANS WORLD STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1982 (43 years ago)
Date of dissolution: 04 Aug 1998
Entity Number: 778826
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 136 EAST 57TH ST., NEW YORK, NY, United States, 10022
Address: 221 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. LAURENCE COLLINS Chief Executive Officer 300 EAST 93RD ST., NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
SOL HERSKOWITZ, ESQ. DOS Process Agent 221 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
980804000595 1998-08-04 CERTIFICATE OF DISSOLUTION 1998-08-04
960618002169 1996-06-18 BIENNIAL STATEMENT 1996-06-01
A881289-4 1982-06-28 CERTIFICATE OF INCORPORATION 1982-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701204 Other Contract Actions 1987-02-24 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1987-02-24
Termination Date 1988-01-05

Parties

Name TRANS WORLD STEEL, INC.
Role Plaintiff
Name SILBERMAN CO
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State