Search icon

ALCAN INTERNATIONAL NETWORK U.S.A., INC.

Headquarter

Company Details

Name: ALCAN INTERNATIONAL NETWORK U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1921 (104 years ago)
Entity Number: 16144
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 4700 DAYBREAK PARKWAY, SOUTH JORDAN, UT, United States, 84095
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEPHEN BOURN Chief Executive Officer 4700 DAYBREAK PARKWAY, SOUTH JORDAN, UT, United States, 84095

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0194092
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59425293
State:
ILLINOIS

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 4700 DAYBREAK PARKWAY, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2013-07-01 2023-07-31 Address 4700 DAYBREAK PARKWAY, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2011-08-05 2023-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-08-05 2023-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-08-01 2013-07-01 Address 333 LUDLOW ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230731001519 2023-07-31 BIENNIAL STATEMENT 2023-07-01
210709000112 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190701060644 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006439 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150709006187 2015-07-09 BIENNIAL STATEMENT 2015-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State