2023-04-18
|
2023-04-18
|
Address
|
3250 INTERSTATE DR., RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
|
2021-04-27
|
2023-04-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-04-10
|
2023-04-18
|
Address
|
3250 INTERSTATE DR., RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
|
2019-04-10
|
2021-04-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-04-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-04-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-04-03
|
2019-04-10
|
Address
|
3250 INTERSTATE DRIVE, RICHFIELD, OH, 44286, USA (Type of address: Principal Executive Office)
|
2017-04-03
|
2019-04-10
|
Address
|
3250 INTERSTATE DRIVE, RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
|
2015-04-07
|
2017-04-03
|
Address
|
3250 INTERSTATE DRIVE, RICHFIELD, OH, 44286, 9000, USA (Type of address: Chief Executive Officer)
|
2015-04-07
|
2017-04-03
|
Address
|
3250 INTERSTATE DRIVE, RICHFIELD, OH, 44286, 9000, USA (Type of address: Principal Executive Office)
|
2013-04-01
|
2015-04-07
|
Address
|
ATTN: TAX DEPT, ONE SOUTH DEARBORN, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
|
2013-04-01
|
2015-04-07
|
Address
|
ONE SOUTH DEARBORN, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office)
|
2011-05-10
|
2013-04-01
|
Address
|
ATTN: TAX DEPT, ONE SOUTH DEARBORN, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office)
|
2011-05-10
|
2013-04-01
|
Address
|
ATTN: TAX DEPT, ONE SOUTH DEARBORN, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
|
2011-05-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-10-23
|
2007-11-06
|
Name
|
ARCELORMITTAL TECUMSEH REDEVELOPMENT INC.
|
2007-05-11
|
2011-05-10
|
Address
|
3210 WATLING ST, EAST CHICAGO, IN, 46312, USA (Type of address: Principal Executive Office)
|
2007-05-11
|
2011-05-10
|
Address
|
3210 WATLING ST, EAST CHICAGO, IN, 46312, USA (Type of address: Chief Executive Officer)
|
2005-07-18
|
2007-05-11
|
Address
|
4020 KINROSS LAKES PKWY, RICHFIELD, OH, 44286, 9000, USA (Type of address: Chief Executive Officer)
|
2005-07-18
|
2007-05-11
|
Address
|
4020 KINROSS LAKES PKWY, RICHFIELD, OH, 44286, 9000, USA (Type of address: Principal Executive Office)
|
2003-08-26
|
2011-05-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-08-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-04-25
|
2003-08-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-04-25
|
2003-08-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2003-04-25
|
2007-10-23
|
Name
|
TECUMSEH REDEVELOPMENT INC.
|