Search icon

ALCOA NETWORK SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALCOA NETWORK SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2002 (23 years ago)
Date of dissolution: 23 Feb 2015
Entity Number: 2836384
ZIP code: 15212
County: New York
Place of Formation: Delaware
Address: 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT S. COLLINS Chief Executive Officer 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

History

Start date End date Type Value
2012-11-05 2014-11-03 Address P.O. BOX 85, E. RIVER ROAD, AFTON, NY, 13730, USA (Type of address: Principal Executive Office)
2012-11-05 2014-11-03 Address P.O. BOX 85, E. RIVER ROAD, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
2010-11-18 2012-11-05 Address E RIVER ROAD ST, PO BOX 85, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
2008-02-25 2010-11-18 Address 201 ISEBELLA ST, PITTSBURGH, PA, 01512, USA (Type of address: Chief Executive Officer)
2007-01-11 2015-02-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150223000569 2015-02-23 SURRENDER OF AUTHORITY 2015-02-23
141103007510 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006112 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101118002350 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081027002401 2008-10-27 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State