Search icon

COGNE SPECIALTY STEEL USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COGNE SPECIALTY STEEL USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1995 (30 years ago)
Entity Number: 1949967
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 277 FAIRFIELD ROAD, SUITE 315, FAIRFIELD, NJ, United States, 07004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 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
JEAN PAUL BETEMPS Chief Executive Officer 277 FAIRFIELD ROAD, SUITE 315, FAIRFIELD, NJ, United States, 07004

Agent

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

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 277 FAIRFIELD ROAD, SUITE 315, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-04 2023-08-02 Address 277 FAIRFIELD ROAD, SUITE 315, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2004-06-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002145 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210802001001 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801060256 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-23131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State