Name: | METAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2004 (21 years ago) |
Date of dissolution: | 19 May 2010 |
Entity Number: | 3109436 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 325 N LASALLE ST, STE 550, CHICAGO, IL, United States, 60610 |
Address: | 110 FIFTH AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SIMS METAL MANAGEMENT | DOS Process Agent | 110 FIFTH AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL W DIENST | Chief Executive Officer | 325 N LASALLE ST, STE 550, CHICAGO, IL, United States, 60610 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-04 | 2010-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-04 | 2010-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100519001069 | 2010-05-19 | SURRENDER OF AUTHORITY | 2010-05-19 |
081017002139 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
061016002418 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041004000081 | 2004-10-04 | APPLICATION OF AUTHORITY | 2004-10-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State