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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212 |
Name | Role | Address |
---|---|---|
J. D. ZELEZNIAK | Chief Executive Officer | 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212 |
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) |
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