ORMET PRIMARY ALUMINUM CORPORATION

Name: | ORMET PRIMARY ALUMINUM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1957 (68 years ago) |
Date of dissolution: | 08 Jan 2010 |
Entity Number: | 163103 |
ZIP code: | 43931 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 176, HANNIBAL, OH, United States, 43931 |
Principal Address: | 43840 STATE RTE 7, HANNIBAL, OH, United States, 43931 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 176, HANNIBAL, OH, United States, 43931 |
Name | Role |
---|---|
MICHAEL F TANCHUK | Chief Executive Officer |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-15 | 2010-01-08 | Address | PO BOX 176, 43840 STATE ROUTE 7, HANNIBAL, OH, 43931, USA (Type of address: Service of Process) |
2009-10-26 | 2009-12-15 | Address | (Type of address: Service of Process) |
2007-02-01 | 2009-01-12 | Address | 43840 STATE RTE 7, PO BOX 176, HANNIBAL, OH, 43931, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2009-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-14 | 2009-08-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100108000095 | 2010-01-08 | SURRENDER OF AUTHORITY | 2010-01-08 |
091215000486 | 2009-12-15 | CERTIFICATE OF CHANGE | 2009-12-15 |
091026000379 | 2009-10-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-10-26 |
090827000390 | 2009-08-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-09-26 |
090112002511 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State