Name: | ALP STEEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1970 (55 years ago) |
Entity Number: | 231688 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | SUITE 1200, 200 DELAWARE AVENU, BUFFALO, NY, United States, 14202 |
Principal Address: | 650 EXCHANGE STREET, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARCLAY DAMON LLP | DOS Process Agent | SUITE 1200, 200 DELAWARE AVENU, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
ROBERT W. WAVER JR | Chief Executive Officer | P.O. BOX 1085, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2020-05-04 | Address | STE 1200 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2014-05-01 | 2016-05-10 | Address | STE 1200 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2010-05-14 | 2014-05-01 | Address | STE 1200 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2008-05-30 | 2010-05-14 | Address | 6 NORTH PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2008-05-30 | 2010-05-14 | Address | 650 EXCHANGE STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061940 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007096 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006784 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006866 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120507006826 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State