Search icon

USX CORPORATION

Company Details

Name: USX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1965 (59 years ago)
Entity Number: 194003
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 600 GRANT STREET, PITTSBURGH, PA, United States, 15219
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS J USHER Chief Executive Officer 600 GRANT ST, PITTSBURGH, PA, United States, 15219

History

Start date End date Type Value
1995-04-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-04-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-08-25 1998-01-02 Address 600 GRANT STREET, PITTBURGH, PA, 15219, 4776, USA (Type of address: Chief Executive Officer)
1990-11-29 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-29 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100104002012 2010-01-04 BIENNIAL STATEMENT 2009-12-01
080131002460 2008-01-31 BIENNIAL STATEMENT 2007-12-01
000203002391 2000-02-03 BIENNIAL STATEMENT 1999-12-01
980102002342 1998-01-02 BIENNIAL STATEMENT 1997-12-01
970407000163 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State