Search icon

RTI INTERNATIONAL METALS, INC.

Company Details

Name: RTI INTERNATIONAL METALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2014 (11 years ago)
Date of dissolution: 28 Dec 2017
Entity Number: 4554801
ZIP code: 10005
County: Albany
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

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

Chief Executive Officer

Name Role Address
ERIC ROEGNER Chief Executive Officer 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

History

Start date End date Type Value
2015-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-01 2015-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-67150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171228000467 2017-12-28 CERTIFICATE OF TERMINATION 2017-12-28
160406006512 2016-04-06 BIENNIAL STATEMENT 2016-04-01
150724000027 2015-07-24 CERTIFICATE OF CHANGE 2015-07-24
140401000948 2014-04-01 APPLICATION OF AUTHORITY 2014-04-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State