Search icon

THE LTV CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5800 LOMBARDO CENTER STE 200, SEVEN HILLS, OH, United States, 44131

Chief Executive Officer

Name Role Address
GLENN J MORAN Chief Executive Officer 5800 LOMBARDO CENTER, STE 200, SEVEN HILLS, OH, United States, 44131

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2000-11-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
CHATEAUGAY CORP.,
Party Role:
Plaintiff
Party Name:
THE LTV CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-09-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HOLLAND,
Party Role:
Plaintiff
Party Name:
THE LTV CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-12-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BACK,
Party Role:
Plaintiff
Party Name:
THE LTV CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State