Search icon

MAJESTIC STEEL USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TODD LEEBOW Chief Executive Officer 31099 CHAGRIN BLVD SUITE 150, PEPPER PIKE, OH, United States, 44124

History

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)

Filings

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