Search icon

HOWMET CORPORATION

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
HOWMET CORPORATION DOS Process Agent HOWMET CORPORATION, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MERRICK E. MURPHY Chief Executive Officer 3850 WHITE LAKE DRIVE, WHITEHALL, MI, United States, 49461

History

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)
2016-10-11 2024-10-04 Address 201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-11 Address 3850 WHITE LAKE DRIVE, WHITEHALL, MI, 49461, USA (Type of address: Principal Executive Office)
2014-10-01 2016-10-11 Address 3850 WHITE LAKE DRIVE, WHITEHALL, MI, 49461, USA (Type of address: Chief Executive Officer)
2012-10-01 2014-10-01 Address 1616 HARVARD AVENUE, CLEVELAND, OH, 44105, USA (Type of address: Chief Executive Officer)
2012-10-01 2014-10-01 Address 1616 HARVARD AVENUE, CLEVELAND, OH, 44105, USA (Type of address: Principal Executive Office)

Filings

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
161011006630 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001006876 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121001006491 2012-10-01 BIENNIAL STATEMENT 2012-10-01
101008002773 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081014002381 2008-10-14 BIENNIAL STATEMENT 2008-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104748 Other Contract Actions 1991-12-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1991-12-03
Termination Date 1992-09-30
Date Issue Joined 1992-01-13
Pretrial Conference Date 1992-09-24
Section 1332

Parties

Name ORKAL INDUSTRIES
Role Plaintiff
Name HOWMET CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State