Search icon

SCHNITZER STEEL INDUSTRIES, INC.

Company Details

Name: SCHNITZER STEEL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2007 (18 years ago)
Entity Number: 3538648
ZIP code: 10005
County: New York
Place of Formation: Oregon
Principal Address: 299 SW CLAY, SUITE 400, PORTLAND, OR, United States, 97201
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TAMARA L. LUNDGREN Chief Executive Officer 299 SW CLAY, SUITE 400, PORTLAND, OR, United States, 97201

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 299 SW CLAY, SUITE 350, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 299 SW CLAY, SUITE 400, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-02-09 Address 299 SW CLAY, SUITE 400, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-02-09 Address 299 SW CLAY, SUITE 350, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 299 SW CLAY, SUITE 400, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-19 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-19 2023-07-19 Address 299 SW CLAY, SUITE 350, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001276 2024-02-08 CERTIFICATE OF AMENDMENT 2024-02-08
230719004663 2023-07-19 BIENNIAL STATEMENT 2023-07-01
210730001655 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190730060336 2019-07-30 BIENNIAL STATEMENT 2019-07-01
SR-47468 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47469 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170728006283 2017-07-28 BIENNIAL STATEMENT 2017-07-01
150707006201 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130716006324 2013-07-16 BIENNIAL STATEMENT 2013-07-01
121005000110 2012-10-05 ERRONEOUS ENTRY 2012-10-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State