Name: | ELG NORTHEAST ALLOYS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1987 (37 years ago) |
Date of dissolution: | 05 Jan 1999 |
Entity Number: | 1153470 |
ZIP code: | 15134 |
County: | New York |
Place of Formation: | Delaware |
Address: | PORT VUE, POB 369, MCKEESPORT, PA, United States, 15134 |
Principal Address: | PORT VUE, MCKEESPORT, PA, United States, 15134 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PORT VUE, POB 369, MCKEESPORT, PA, United States, 15134 |
Name | Role | Address |
---|---|---|
FRIEDRICH TEROERDE | Chief Executive Officer | PORT VUE, POB 369, MCKEESPORT, PA, United States, 15134 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1987-12-11 | 1993-12-27 | Address | PORT VUE, POB 369, MCKEESPORT, PA, 15134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990105000070 | 1999-01-05 | CERTIFICATE OF AMENDMENT | 1999-01-05 |
990105000078 | 1999-01-05 | CERTIFICATE OF TERMINATION | 1999-01-05 |
980123002489 | 1998-01-23 | BIENNIAL STATEMENT | 1997-12-01 |
931227002086 | 1993-12-27 | BIENNIAL STATEMENT | 1993-12-01 |
930208002377 | 1993-02-08 | BIENNIAL STATEMENT | 1992-12-01 |
B577773-5 | 1987-12-11 | APPLICATION OF AUTHORITY | 1987-12-11 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State