Search icon

VOESTALPINE BOHLER WELDING USA, INC.

Headquarter

Company Details

Name: VOESTALPINE BOHLER WELDING USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1974 (51 years ago)
Date of dissolution: 18 Mar 2021
Entity Number: 334258
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 1601 GILLINGHAM LANE, SUITE 110, SUGAR LAND, TX, United States, 77478
Address: ATTN: EDWARD S. BLOOMBERG,, ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE LLP DOS Process Agent ATTN: EDWARD S. BLOOMBERG,, ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
CHRISTOPHE GREGOIR Chief Executive Officer 1601 GILINGHAM LANE, SUITE 110, SUGAR LAND, TX, United States, 77478

Links between entities

Type:
Headquarter of
Company Number:
1092297
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_59674854
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
529900RLFBZUOKC81609

Registration Details:

Initial Registration Date:
2017-11-14
Next Renewal Date:
2023-11-14
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-12-13 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-12 2020-07-07 Address ATTN: EDWARD S. BLOOMBERG, ESQ, ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2018-02-13 2019-06-12 Address 3114 SEMINOLE PEAK LANE, SUITE 110, KATY, TX, 77494, USA (Type of address: Service of Process)
2017-06-14 2020-07-07 Address 1601 GILINGHAM LANE, SUITE 110, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2017-06-14 2018-02-13 Address 1601 GILLINGHAM LANE, SUITE 110, SUGAR LAND, TX, 77478, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210318000547 2021-03-18 CERTIFICATE OF MERGER 2021-03-18
200707061796 2020-07-07 BIENNIAL STATEMENT 2020-01-01
190612000507 2019-06-12 CERTIFICATE OF AMENDMENT 2019-06-12
180213006078 2018-02-13 BIENNIAL STATEMENT 2018-01-01
170614002010 2017-06-14 BIENNIAL STATEMENT 2016-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State