Search icon

SEVERSTAL WHEELING, INC.

Company Details

Name: SEVERSTAL WHEELING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1990 (34 years ago)
Entity Number: 1496945
ZIP code: 26003
County: New York
Place of Formation: Delaware
Address: 1134 MARKET ST, WHEELING, WV, United States, 26003

Chief Executive Officer

Name Role Address
SERGEI A KUZNETSOV Chief Executive Officer 14661 ROTUNDA DRIVE, DEARBORN, MI, United States, 48120

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2008-12-18 2011-03-14 Address 14661 ROTUNDA DRIVE, DEARBORN, MI, 48120, USA (Type of address: Chief Executive Officer)
1999-09-28 2013-10-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-28 2013-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-14 2008-12-18 Address 1134 MARKET ST, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer)
1993-02-19 1998-12-14 Address 1134 MARKET ST, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer)
1991-02-21 2008-08-27 Name WHEELING PITTSBURGH STEEL CORPORATION
1990-12-20 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-12-20 1991-02-21 Name W-P STEEL CORPORATION
1990-12-20 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131022000664 2013-10-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-10-22
130826000343 2013-08-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-09-25
110314002806 2011-03-14 BIENNIAL STATEMENT 2010-12-01
081218002882 2008-12-18 BIENNIAL STATEMENT 2008-12-01
080827000035 2008-08-27 CERTIFICATE OF AMENDMENT 2008-08-27
061219002074 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050120002548 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021114002129 2002-11-14 BIENNIAL STATEMENT 2002-12-01
001228002346 2000-12-28 BIENNIAL STATEMENT 2000-12-01
990928000454 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000954 Employee Retirement Income Security Act (ERISA) 2010-02-05 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-05
Termination Date 2015-08-12
Date Issue Joined 2013-05-14
Pretrial Conference Date 2010-05-14
Trial Begin Date 2014-07-08
Trial End Date 2014-07-22
Section 1132
Status Terminated

Parties

Name SEVERSTAL WHEELING, INC.
Role Plaintiff
Name WPN CORPORATION,
Role Defendant
1000954 Employee Retirement Income Security Act (ERISA) 2019-06-20 statistical closing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-20
Termination Date 2021-02-23
Date Issue Joined 2019-06-20
Section 1132
Status Terminated

Parties

Name SEVERSTAL WHEELING, INC.
Role Plaintiff
Name WPN CORPORATION,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State