Name: | FOSECO METALLURGICAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2001 (23 years ago) |
Date of dissolution: | 31 May 2005 |
Entity Number: | 2710873 |
ZIP code: | 44142 |
County: | New York |
Place of Formation: | Delaware |
Address: | 20200 SHELDON ROAD, CLEVELAND, OH, United States, 44142 |
Principal Address: | 20200 SHELDON RD, CLEVELAND, OH, United States, 44142 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20200 SHELDON ROAD, CLEVELAND, OH, United States, 44142 |
Name | Role | Address |
---|---|---|
ROGER P STANBRIDGE | Chief Executive Officer | 20200 SHELDON RD, CLEVELAND, OH, United States, 44142 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-20 | 2005-05-31 | Address | 225 W 34TH STREET STE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2001-12-20 | 2005-05-31 | Address | 615 S DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050531000284 | 2005-05-31 | SURRENDER OF AUTHORITY | 2005-05-31 |
031219002267 | 2003-12-19 | BIENNIAL STATEMENT | 2003-12-01 |
011220000378 | 2001-12-20 | APPLICATION OF AUTHORITY | 2001-12-20 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State