Search icon

VOESTALPINE HIGH PERFORMANCE METALS CORPORATION

Headquarter

Company Details

Name: VOESTALPINE HIGH PERFORMANCE METALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1925 (100 years ago)
Date of dissolution: 30 Nov 2021
Entity Number: 20916
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2505 MILLENNIUM DRIVE, ELGIN, IL, United States, 60124

Shares Details

Shares issued 0

Share Par Value 530000

Type CAP

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
MARCO SISCARO Chief Executive Officer 2505 MILLENNIUM DRIVE, ELGIN, IL, United States, 60124

DOS Process Agent

Name Role Address
COGENCY GLOBAL DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
000-894-182
State:
Alabama
Type:
Headquarter of
Company Number:
1558ac10-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F93000002904
State:
FLORIDA
Type:
Headquarter of
Company Number:
0243747
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_14535748
State:
ILLINOIS

History

Start date End date Type Value
2019-11-27 2021-06-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-06-06 2021-06-01 Address 2505 MILLENNIUM DRIVE, ELGIN, IL, 60124, USA (Type of address: Chief Executive Officer)
2011-06-09 2013-06-06 Address MODECENTER STRASSE 14/A/3, VIENNA, AUT (Type of address: Chief Executive Officer)
2010-12-16 2019-11-27 Address 10 EAST 40TH STREET,10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-12-16 2019-11-27 Address 10 EAST 40TH STREET,10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211130002726 2021-11-30 CERTIFICATE OF MERGER 2021-11-30
210601061634 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200401000173 2020-04-01 CERTIFICATE OF MERGER 2020-04-01
SR-115952 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115951 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State