Name: | ALCAN PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 2003 (22 years ago) |
Date of dissolution: | 30 May 2013 |
Entity Number: | 2918648 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 8770 WEST BRYN MAWR AVENUE, SUITE 195-09M, CHICAGO, IL, United States, 60631 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IAN P. HEWETT | Chief Executive Officer | 8770 WEST BRYN MAWR AVENUE, SUITE 195-09M, CHICAGO, IL, United States, 60631 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-31 | 2012-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-08-31 | 2012-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-07-16 | 2011-08-31 | Address | 8770 WEST BRYN MAWR AVENUE, SUITE 195-09M, CHICAGO, IL, 60631, 3657, USA (Type of address: Service of Process) |
2005-10-06 | 2009-07-16 | Address | 3 RAVINIA DRIVE, SUITE 1600, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
2005-10-06 | 2009-07-16 | Address | 8770 W. BRYN MAWR, CHICAGO, IL, 60631, USA (Type of address: Principal Executive Office) |
2005-10-06 | 2009-07-16 | Address | 8770 W BRYN MAWR, CHICAGO, IL, 60631, USA (Type of address: Service of Process) |
2003-06-12 | 2005-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-06-12 | 2011-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130530000028 | 2013-05-30 | CERTIFICATE OF TERMINATION | 2013-05-30 |
121102000042 | 2012-11-02 | CERTIFICATE OF CHANGE | 2012-11-02 |
110831000101 | 2011-08-31 | CERTIFICATE OF CHANGE | 2011-08-31 |
090716002880 | 2009-07-16 | BIENNIAL STATEMENT | 2009-06-01 |
051006002615 | 2005-10-06 | BIENNIAL STATEMENT | 2005-06-01 |
030612000648 | 2003-06-12 | APPLICATION OF AUTHORITY | 2003-06-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State