Search icon

ALCOA SERVICE CORPORATION

Company Details

Name: ALCOA SERVICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1962 (62 years ago)
Date of dissolution: 23 Apr 2008
Entity Number: 153024
ZIP code: 15212
County: New York
Place of Formation: Pennsylvania
Address: 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

Chief Executive Officer

Name Role Address
J. D. ZELEZNIAK Chief Executive Officer 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

History

Start date End date Type Value
2007-01-11 2008-04-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-11 2008-04-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-30 2007-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-12-30 2007-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-10-18 2002-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080423000528 2008-04-23 SURRENDER OF AUTHORITY 2008-04-23
080225002838 2008-02-25 BIENNIAL STATEMENT 2006-12-01
070111000292 2007-01-11 CERTIFICATE OF CHANGE 2007-01-11
021230000202 2002-12-30 CERTIFICATE OF CHANGE 2002-12-30
021209002123 2002-12-09 BIENNIAL STATEMENT 2002-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State