Name: | CANATAL STEEL USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2010 (15 years ago) |
Entity Number: | 4014447 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 459 INDUSTRIAL DRIVE, ROANOKE, VA, United States, 24019 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
RALPH POULIN | Chief Executive Officer | 2885 BOUL. FRONTENAC EST, THETFORD MINES, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 2885 BOUL. FRONTENAC EST, THETFORD MINES, CAN (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-11-25 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2022-09-30 | 2024-11-25 | Address | 2885 BOUL. FRONTENAC EST, THETFORD MINES, CAN (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-11-25 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2021-06-11 | 2022-09-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002513 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
221101004525 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220930019764 | 2022-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-28 |
210611000564 | 2021-06-11 | CERTIFICATE OF CHANGE | 2021-06-11 |
201103061899 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State