Search icon

SAARSTEEL INCORPORATED

Company Details

Name: SAARSTEEL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1952 (73 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 84512
ZIP code: 20005
County: New York
Place of Formation: New York
Address: 1090 VERMONT AVE NW, STE 410, Washington, DC, United States, 20005
Principal Address: 445 S. LIVERNOIS ROAD, SUITE 222, ROCHESTER HILLS, MI, United States, 48307

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
DEKIEFFER & HORGAN, PLLC DOS Process Agent 1090 VERMONT AVE NW, STE 410, Washington, DC, United States, 20005

Chief Executive Officer

Name Role Address
MARKUS MÜLLER Chief Executive Officer BISMARCKSTR. 57-59, VOLKLINGEN, Germany, 66333

History

Start date End date Type Value
2024-12-30 2024-12-30 Address BISMARCKSTR. 57-59, VOLKLINGEN, GERMANY, DE, 66333, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address BISMARCKSTR. 57-59, VOLKLINGEN, DEU (Type of address: Chief Executive Officer)
2020-08-03 2024-12-30 Address 1090 VERMONT AVE NW STE 410, SUITE 410, WASHINGTON, DC, 20005, USA (Type of address: Service of Process)
2018-08-01 2024-12-30 Address BISMARCKSTR. 57-59, VOLKLINGEN, GERMANY, DE, 66333, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-08-03 Address 1090 VERMONT AVE., N.W., SUITE 410, WASHINGTON, DC, 20005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230016371 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
220730000339 2022-07-30 BIENNIAL STATEMENT 2022-07-01
200803060605 2020-08-03 BIENNIAL STATEMENT 2020-07-01
180801006039 2018-08-01 BIENNIAL STATEMENT 2018-07-01
140731006136 2014-07-31 BIENNIAL STATEMENT 2014-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State