KLOECKNER METALS CORPORATION

Name: | KLOECKNER METALS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1989 (36 years ago) |
Entity Number: | 1338196 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, New York, NY, United States, 10005 |
Principal Address: | 500 Colonial Center Parkway, Suite 500, Roswell, GA, United States, 30076 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE JOHN GANEM III | Chief Executive Officer | 500 COLONIAL CENTER PARKWAY, SUITE 500, ROSWELL, GA, United States, 30076 |
Name | Role | Address |
---|---|---|
KLOECKNER METALS CORPORATION | DOS Process Agent | 28 LIBERTY ST, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 500 COLONIAL CENTER PARKWAY, SUITE 500, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2025-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-25 | 2025-03-03 | Address | 500 COLONIAL CENTER PARKWAY, SUITE 500, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 500 COLONIAL CENTER PARKWAY, SUITE 500, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2025-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005659 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
231025003092 | 2023-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-25 |
230302001718 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210329060189 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190410060286 | 2019-04-10 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State