Name: | ALCOA STEAMSHIP COMPANY,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1925 (100 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 28036 |
ZIP code: | 15212 |
County: | New York |
Place of Formation: | New York |
Address: | 201 ISABELLA ST, PITTSBURGH, PA, United States, 15212 |
Principal Address: | 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, United States, 15212 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 ISABELLA ST, PITTSBURGH, PA, United States, 15212 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BENJAMIN LINDSEY | Chief Executive Officer | 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, United States, 15212 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-01 | 2019-09-03 | Address | 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, 15212, USA (Type of address: Principal Executive Office) |
2015-09-01 | 2017-09-01 | Address | 201 ISABELLA STREET, PITTSBURGH, PA, 15212, 5858, USA (Type of address: Chief Executive Officer) |
2013-09-03 | 2017-09-01 | Address | 201 ISABELLA STREET, PITTSBURGH, PA, 15212, 5858, USA (Type of address: Principal Executive Office) |
2013-09-03 | 2015-09-01 | Address | 201 ISABELLA STREET, PITTSBURGH, PA, 15212, 5858, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2013-09-03 | Address | 201 ISABELLA ST, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211229002584 | 2021-12-29 | CERTIFICATE OF MERGER | 2021-12-31 |
210911000091 | 2021-09-11 | BIENNIAL STATEMENT | 2021-09-11 |
190903061823 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-422 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170901007005 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State