Name: | KARPEN STEEL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1952 (73 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 85029 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 145 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
SETH KARPEN | Chief Executive Officer | PO BOX 65, BROOKHAVEN, NY, United States, 11719 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-23 | 2002-09-04 | Address | PO BOX 65, AMITYVILLE, NY, 11719, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1996-12-23 | Address | 270 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11735, 4880, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1996-12-23 | Address | 270 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11735, 4880, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1996-12-23 | Address | 270 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11735, 4880, USA (Type of address: Service of Process) |
1981-12-18 | 1993-04-29 | Address | 270 BROADHOLLOW RD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130757 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
080903002263 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060821002117 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041006002550 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
020904002601 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State