Name: | MAJESTIC STEEL USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2017 (7 years ago) |
Entity Number: | 5208812 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 31099 CHAGRIN BLVD SUITE 150, PEPPER PIKE, OH, United States, 44124 |
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 |
Name | Role | Address |
---|---|---|
TODD LEEBOW | Chief Executive Officer | 31099 CHAGRIN BLVD SUITE 150, PEPPER PIKE, OH, United States, 44124 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | 31099 CHAGRIN BLVD SUITE 150, PEPPER PIKE, OH, 44124, USA (Type of address: Chief Executive Officer) |
2021-04-14 | 2023-09-26 | Address | 31099 CHAGRIN BLVD SUITE 150, PEPPER PIKE, OH, 44124, USA (Type of address: Chief Executive Officer) |
2020-11-20 | 2023-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-20 | 2023-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926001406 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
210414060051 | 2021-04-14 | BIENNIAL STATEMENT | 2019-09-01 |
201120000252 | 2020-11-20 | CERTIFICATE OF CHANGE | 2020-11-20 |
SR-80401 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170927000415 | 2017-09-27 | APPLICATION OF AUTHORITY | 2017-09-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State