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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL G RIPPEY | Chief Executive Officer | 3210 WATLING ST, EAST CHICAGO, IN, United States, 46312 |
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) |
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