Name: | AL TECH SPECIALTY STEEL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1981 (44 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 716660 |
ZIP code: | 10011 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 90 WILLOWBROOK AVENUE, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
YONG JIN PARK | Chief Executive Officer | 90 WILLOWBROOK AVENUE, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | Agent | COMPANY, 70 PINE ST., NEW YORK, NY, 10270 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-19 | 1999-08-31 | Address | 19191 SOUTH VERMONT AVE, SUITE 590, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 1997-08-19 | Address | 935-34 BANGBAE-DONG, SEOUL, 13706, 0, KOR (Type of address: Chief Executive Officer) |
1993-06-04 | 1993-09-10 | Address | 90 WILLOWBROOK AVENUE, DINKIRK, NY, 14048, 0152, USA (Type of address: Principal Executive Office) |
1993-06-04 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-03-25 | 1993-06-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629350 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
991129000640 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
990831002605 | 1999-08-31 | BIENNIAL STATEMENT | 1999-08-01 |
970819002571 | 1997-08-19 | BIENNIAL STATEMENT | 1997-08-01 |
930910002222 | 1993-09-10 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State