HOWMET CORPORATION

Name: | HOWMET CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2004 (21 years ago) |
Entity Number: | 3109830 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3850 White Lake Drive, Whitehall, MI, United States, 49461 |
Address: | HOWMET CORPORATION, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOWMET CORPORATION | DOS Process Agent | HOWMET CORPORATION, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MERRICK E. MURPHY | Chief Executive Officer | 3850 WHITE LAKE DRIVE, WHITEHALL, MI, United States, 49461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 3850 WHITE LAKE DRIVE, WHITEHALL, MI, 49461, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2024-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2020-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000881 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221006000771 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201019060013 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
SR-39828 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001007839 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State