Search icon

ORMET PRIMARY ALUMINUM CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 176, HANNIBAL, OH, United States, 43931

Chief Executive Officer

Name Role
MICHAEL F TANCHUK Chief Executive Officer

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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 2009-08-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2009-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-11-22 2007-02-01 Address C/O ORMET CORPORATION, 1233 MAIN STREET, WHEELING, WV, 26003, USA (Type of address: Principal Executive Office)
1993-06-02 1994-11-22 Address C/O ORALCO, INC., 1233 MAIN STREET, WHEELING, WV, 26003, USA (Type of address: Principal Executive Office)
1993-06-02 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-02 2007-02-01 Address 1233 MAIN STREET, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer)
1985-12-12 1993-06-02 Address 1633 B'WAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

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
070201002231 2007-02-01 BIENNIAL STATEMENT 2007-01-01
030122002765 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010206002359 2001-02-06 BIENNIAL STATEMENT 2001-01-01
991014001044 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
990203002370 1999-02-03 BIENNIAL STATEMENT 1999-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State