Name: | CLEVELAND-CLIFFS STEEL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2011 (14 years ago) |
Entity Number: | 4062954 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARCELORMITTAL USA LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-04 | 2019-03-06 | Address | ONE SOUTH DEARBORN STREET, 19TH FLOOR, CHICAGO, IL, 60603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303061084 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
210121000049 | 2021-01-21 | CERTIFICATE OF AMENDMENT | 2021-01-21 |
190306060159 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56819 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301006607 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150306006332 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130301006091 | 2013-03-01 | BIENNIAL STATEMENT | 2013-03-01 |
111020000592 | 2011-10-20 | CERTIFICATE OF PUBLICATION | 2011-10-20 |
110304000049 | 2011-03-04 | APPLICATION OF AUTHORITY | 2011-03-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State