Name: | ALBANY STEEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1985 (40 years ago) |
Entity Number: | 990408 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 566 BROADWAY, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALBANY STEEL, INC. | DOS Process Agent | 566 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
PETER J HESS | Chief Executive Officer | 566 BROADWAY, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 566 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-09-10 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2021-06-07 | 2024-05-30 | Address | 566 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2015-08-14 | 2024-05-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
1997-04-24 | 2021-06-07 | Address | 566 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530016975 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
210607060468 | 2021-06-07 | BIENNIAL STATEMENT | 2021-04-01 |
190926002008 | 2019-09-26 | BIENNIAL STATEMENT | 2019-04-01 |
150814000831 | 2015-08-14 | CERTIFICATE OF AMENDMENT | 2015-08-14 |
110518002548 | 2011-05-18 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State