Search icon

SHIELDALLOY METALLURGICAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SHIELDALLOY METALLURGICAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1997 (28 years ago)
Entity Number: 2133556
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 35 S.W. BOULEVARD, NEWFIELD, NJ, United States, 08344
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
SHIELDALLOY METALLURGICAL CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HOY FRAKES Chief Executive Officer 35 S.W. BOULEVARD,, NEWFIELD, NJ, United States, 08344

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 35 S.W. BOULEVARD, P.O. BOX 76, NEWFIELD, NJ, 08344, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 35 S.W. BOULEVARD,, NEWFIELD, NJ, 08344, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 35 S.W. BOULEVARD, NEWFIELD, NJ, 08344, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 35 S.W. BOULEVARD, P.O. BOX 76, NEWFIELD, NJ, 08344, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-30 Address 35 S.W. BOULEVARD,, NEWFIELD, NJ, 08344, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430022897 2025-04-30 BIENNIAL STATEMENT 2025-04-30
230404000176 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210427060395 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190411061386 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-25363 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: 31 Mar 2025

Sources: New York Secretary of State