Search icon

ARCELORMITTAL TOW PATH VALLEY BUSINESS PARK DEVELOPMENT COMPANY

Company Details

Name: ARCELORMITTAL TOW PATH VALLEY BUSINESS PARK DEVELOPMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2003 (22 years ago)
Date of dissolution: 07 Jun 2011
Entity Number: 2899157
ZIP code: 10011
County: Erie
Place of Formation: Delaware
Principal Address: 3210 WATLING ST, EAST CHICAGO, IN, United States, 46312
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL G RIPPEY Chief Executive Officer 3210 WATLING ST, EAST CHICAGO, IN, United States, 46312

History

Start date End date Type Value
2005-07-18 2007-05-11 Address 4020 KINROSS LAKES PARKWAY, RICHFIELD, OH, 44286, 9000, USA (Type of address: Chief Executive Officer)
2005-07-18 2007-05-11 Address 4020 KINROSS LAKES PARKWAY, RICHFIELD, OH, 44286, 9000, USA (Type of address: Principal Executive Office)
2003-04-25 2003-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, 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)

Filings

Filing Number Date Filed Type Effective Date
110607000377 2011-06-07 CERTIFICATE OF TERMINATION 2011-06-07
110607000375 2011-06-07 CERTIFICATE OF AMENDMENT 2011-06-07
090410002136 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070511002730 2007-05-11 BIENNIAL STATEMENT 2007-04-01
050718002419 2005-07-18 BIENNIAL STATEMENT 2005-04-01
030826000433 2003-08-26 CERTIFICATE OF CHANGE 2003-08-26
030425000779 2003-04-25 APPLICATION OF AUTHORITY 2003-04-25

Date of last update: 05 Feb 2025

Sources: New York Secretary of State