THE LTV CORPORATION

Name: | THE LTV CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1973 (52 years ago) |
Date of dissolution: | 02 Dec 2003 |
Entity Number: | 268300 |
ZIP code: | 44131 |
County: | New York |
Place of Formation: | Wyoming |
Address: | 5800 LOMBARDO CENTER STE 200, SEVEN HILLS, OH, United States, 44131 |
Principal Address: | 5800 LOMBARDO CENTER, STE 200, SEVEN HILLS, OH, United States, 44131 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5800 LOMBARDO CENTER STE 200, SEVEN HILLS, OH, United States, 44131 |
Name | Role | Address |
---|---|---|
GLENN J MORAN | Chief Executive Officer | 5800 LOMBARDO CENTER, STE 200, SEVEN HILLS, OH, United States, 44131 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-19 | 2003-08-25 | Address | 200 PUBLIC SQUARE, 39-210, CLEVELAND, OH, 44114, 2308, USA (Type of address: Principal Executive Office) |
2001-09-19 | 2003-08-25 | Address | 200 PUBLIC SQUARE, 39-210, CLEVELAND, OH, 44114, 2308, USA (Type of address: Chief Executive Officer) |
1999-09-24 | 2003-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2003-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2001-09-19 | Address | 200 PUBLIC SQ, CLEVELAND, OH, 44114, 2308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150807019 | 2015-08-07 | ASSUMED NAME CORP INITIAL FILING | 2015-08-07 |
031202000633 | 2003-12-02 | SURRENDER OF AUTHORITY | 2003-12-02 |
030825002282 | 2003-08-25 | BIENNIAL STATEMENT | 2003-08-01 |
010919002261 | 2001-09-19 | BIENNIAL STATEMENT | 2001-08-01 |
990924001054 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State