Search icon

LTV STEEL COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5800 LOMBARDO CENTER, SUITE 155, SEVEN HILLS, OH, United States, 44131

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GLENN J MORAN Chief Executive Officer 6801 BRECKSVILLE RD, INDEPENDENCE, OH, United States, 44131

History

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)

Filings

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