Search icon

ALCAN PRODUCTS CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
IAN P. HEWETT Chief Executive Officer 8770 WEST BRYN MAWR AVENUE, SUITE 195-09M, CHICAGO, IL, United States, 60631

History

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)

Filings

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