Name: | WIELAND ROLLED PRODUCTS NORTH AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2007 (17 years ago) |
Entity Number: | 3594097 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-09 | 2023-11-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-01-09 | 2023-11-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-10-31 | 2012-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-31 | 2012-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-17 | 2020-01-14 | Name | GBC METALS, LLC |
2007-11-15 | 2007-11-15 | Name | GLOBAL METALS, LLC |
2007-11-15 | 2008-10-31 | Address | 200 PARK AVENUE, 58TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2007-11-15 | 2007-12-17 | Name | GLOBAL METALS, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117002791 | 2023-11-17 | BIENNIAL STATEMENT | 2023-11-01 |
211101001027 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
200114000510 | 2020-01-14 | CERTIFICATE OF AMENDMENT | 2020-01-14 |
191104061076 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006795 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151120006178 | 2015-11-20 | BIENNIAL STATEMENT | 2015-11-01 |
131125002095 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
120109000121 | 2012-01-09 | CERTIFICATE OF CHANGE | 2012-01-09 |
111130002218 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091211002431 | 2009-12-11 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State