Name: | UNITED STATES STEEL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2002 (23 years ago) |
Entity Number: | 2733163 |
ZIP code: | 15219 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 600 Grant Street, Room 1500, Office of the Corporate Secret, Pittsburgh, PA, United States, 15219 |
Principal Address: | 600 GRANT STREET, ROOM 1844, PITTSBURGH, PA, United States, 15219 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 600 Grant Street, Room 1500, Office of the Corporate Secret, Pittsburgh, PA, United States, 15219 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID B. BURRITT | Chief Executive Officer | 600 GRANT STREET, PITTSBURGH, PA, United States, 15219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 600 GRANT STREET, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer) |
2020-02-24 | 2024-02-20 | Address | 600 GRANT STREET, ROOM 1500, OFFICE OF THE CORPORATE SECRET, PITTSBURGH, PA, 15219, USA (Type of address: Service of Process) |
2018-02-26 | 2020-02-24 | Address | 600 GRANT STREET, PITTSBURGH, PA, 15219, 2800, USA (Type of address: Principal Executive Office) |
2018-02-26 | 2024-02-20 | Address | 600 GRANT STREET, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer) |
2016-02-29 | 2018-02-26 | Address | 600 GRANT STREET, PITTSBURGH, PA, 15219, 2800, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220000892 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220201001770 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200224060202 | 2020-02-24 | BIENNIAL STATEMENT | 2020-02-01 |
180226006264 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
160229006071 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State