Name: | ARCONIC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1894 (130 years ago) |
Date of dissolution: | 16 Jan 2018 |
Entity Number: | 6559 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KLAUS KLEINFELD | Chief Executive Officer | 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2016-12-20 | Address | 390 PARK AVENUE, NEW YORK, NY, 10022, 4608, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2016-12-20 | Address | 390 PARK AVENUE, NEW YORK, NY, 10022, 4608, USA (Type of address: Principal Executive Office) |
2012-12-03 | 2014-12-01 | Address | 201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer) |
2012-12-03 | 2014-12-01 | Address | 201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Principal Executive Office) |
2010-12-10 | 2012-12-03 | Address | 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200824024 | 2020-08-24 | ASSUMED NAME CORP INITIAL FILING | 2020-08-24 |
SR-138 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-139 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180116000594 | 2018-01-16 | CERTIFICATE OF TERMINATION | 2018-01-16 |
161220006118 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State