Search icon

ALCAN MANAGEMENT SERVICES USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALCAN MANAGEMENT SERVICES USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1998 (27 years ago)
Date of dissolution: 21 Jul 2015
Entity Number: 2222602
ZIP code: 84095
County: New York
Place of Formation: Ohio
Address: 4760 DAYBREAK PKWY, SOUTH JORDAN, UT, United States, 84095
Principal Address: 4700 DAYBREAK PARKWAY, SOUTH JORDAN, UT, United States, 84095

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY GUERRA Chief Executive Officer 4700 DAYBREAK PKWY, SOUTH JORDAN, UT, United States, 80495

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4760 DAYBREAK PKWY, SOUTH JORDAN, UT, United States, 84095

History

Start date End date Type Value
2012-02-03 2014-01-02 Address 8770 W BRGH MAWR AVE, CHICAGO, IL, 60631, 3657, USA (Type of address: Principal Executive Office)
2011-09-12 2012-02-03 Address 4700 DAYBREAK PKWY, SOUTH JORGAN, UT, 80495, USA (Type of address: Principal Executive Office)
2011-09-12 2014-01-02 Address 4700 DAYBREAK PKWY, SOUTH JORDAN, UT, 80495, USA (Type of address: Chief Executive Officer)
2011-08-08 2012-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-09-16 2011-09-12 Address 8770 WEST BRYN MAWR AVENUE, STE 195-09M, CHICAGO, IL, 60631, 3657, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150721000107 2015-07-21 CERTIFICATE OF TERMINATION 2015-07-21
140102006097 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120203002095 2012-02-03 BIENNIAL STATEMENT 2012-01-01
110912002293 2011-09-12 BIENNIAL STATEMENT 2010-01-01
110808000454 2011-08-08 CERTIFICATE OF CHANGE 2011-08-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State