Name: | MANNESMANN PIPE & STEEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1952 (73 years ago) |
Date of dissolution: | 23 Jul 2003 |
Entity Number: | 83316 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1990 POST OAK BOULEVARD, SUITE 1800, HOUSTON, TX, United States, 77056 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 2400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RUDOLF GEORG | Chief Executive Officer | 1990 POST OAK BLVD, STE 1800, HOUSTON, TX, United States, 77055 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 2000-02-28 | Address | NIEDERKASSELER LOHWEG 20, 4000 DUESSELDORF 11, 00000, DEU (Type of address: Chief Executive Officer) |
1987-06-12 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-06-12 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1964-03-03 | 1971-08-20 | Name | EASTON METAL POWDER COMPANY, INC. |
1957-12-10 | 1964-03-03 | Name | AMERICAN MANNEX CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030723000444 | 2003-07-23 | CERTIFICATE OF DISSOLUTION | 2003-07-23 |
000228003037 | 2000-02-28 | BIENNIAL STATEMENT | 2000-01-01 |
990914001326 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
980226002022 | 1998-02-26 | BIENNIAL STATEMENT | 1998-01-01 |
940310002528 | 1994-03-10 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State