Name: | REPUBLIC STEEL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2003 (21 years ago) |
Entity Number: | 2990230 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 2633 EIGHTH ST. NE, CANTON, OH, United States, 44704 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAIME VIGIL | Chief Executive Officer | 2633 EIGHTH STREET NE, CANTON, OH, United States, 44704 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-14 | 2009-09-17 | Address | 3770 EMBASSY PKWY, AKRON, OH, 44333, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2008-01-14 | Address | 3770 EMBASSY PARKWAY, AKRON, OH, 44333, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2009-09-17 | Address | 3770 EMBASSY PARKWAY, AKRON, OH, 44333, USA (Type of address: Principal Executive Office) |
2003-12-18 | 2010-10-13 | Address | 3049 LAKESHORE ROAD, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140122002042 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120111002005 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
110919000190 | 2011-09-19 | CERTIFICATE OF AMENDMENT | 2011-09-19 |
101013000070 | 2010-10-13 | CERTIFICATE OF CHANGE | 2010-10-13 |
091231002219 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
090917002102 | 2009-09-17 | AMENDMENT TO BIENNIAL STATEMENT | 2009-12-01 |
080114003494 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
060224002413 | 2006-02-24 | BIENNIAL STATEMENT | 2005-12-01 |
031218000363 | 2003-12-18 | APPLICATION OF AUTHORITY | 2003-12-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State