Name: | LTV STEEL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1930 (95 years ago) |
Date of dissolution: | 30 Jan 2004 |
Entity Number: | 34104 |
ZIP code: | 44131 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 5800 LOMBARDO CENTER, SUITE 155, SEVEN HILLS, OH, United States, 44131 |
Principal Address: | 6801 BRECKSVILLE RD, INDEPENDENCE, OH, United States, 44131 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5800 LOMBARDO CENTER, SUITE 155, SEVEN HILLS, OH, United States, 44131 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GLENN J MORAN | Chief Executive Officer | 6801 BRECKSVILLE RD, INDEPENDENCE, OH, United States, 44131 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-16 | 2002-04-09 | Address | 200 PUBLIC SQUARE, CLEVELAND, OH, 44114, 2308, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2002-04-09 | Address | 200 PUBLIC SQUARE, SUITE 39-210, CLEVELAND, OH, 44114, 2308, USA (Type of address: Principal Executive Office) |
1999-10-26 | 2004-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-26 | 2004-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-02-11 | 2000-05-16 | Address | 25 W PROSPECT AVE, CLEVELAND, OH, 44115, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040130000195 | 2004-01-30 | SURRENDER OF AUTHORITY | 2004-01-30 |
020409002949 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000516003044 | 2000-05-16 | BIENNIAL STATEMENT | 2000-04-01 |
991026000693 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
980504002520 | 1998-05-04 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State