Search icon

QUANEX CORPORATION

Company Details

Name: QUANEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (33 years ago)
Entity Number: 1673859
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 JACKSON SQUARE SUITE 500, JACKSON, MI, United States, 49201
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK A MARCUCCI Chief Executive Officer 1 JACKSON SQUARE SUITE 500, JACKSON, MI, United States, 49201

History

Start date End date Type Value
2008-11-10 2019-01-28 Address 11 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-31 2008-11-10 Address 1900 W LOOP SOUTH / SUITE 1500, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2000-10-30 2002-10-31 Address 1900 WEST LOOP SOUTH, STE 1500, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2008-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-10-18 2000-10-30 Address 1900 WEST LOOP SOUTH, STE 1500, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
1993-10-28 1996-10-18 Address 5151 SAN FELIPE, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
1993-10-28 2008-11-10 Address 1900 WEST LOOP SOUTH, SUITE 1500, HOUSTON, TX, 77027, USA (Type of address: Principal Executive Office)
1992-10-20 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-10-20 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20095 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
081110002643 2008-11-10 BIENNIAL STATEMENT 2008-10-01
061025002653 2006-10-25 BIENNIAL STATEMENT 2006-10-01
041214003065 2004-12-14 BIENNIAL STATEMENT 2004-10-01
021031002032 2002-10-31 BIENNIAL STATEMENT 2002-10-01
001030002187 2000-10-30 BIENNIAL STATEMENT 2000-10-01
990922000806 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
981030002150 1998-10-30 BIENNIAL STATEMENT 1998-10-01
961018002133 1996-10-18 BIENNIAL STATEMENT 1996-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201352 Other Personal Injury 1992-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-10-21
Termination Date 1995-11-30
Date Issue Joined 1993-09-13
Pretrial Conference Date 1993-02-24
Section 1332

Parties

Name MOTEL,
Role Plaintiff
Name QUANEX CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State