Search icon

HUNTINGTON ALLOYS CORPORATION

Company Details

Name: HUNTINGTON ALLOYS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1929 (96 years ago)
Entity Number: 7285
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., SUITE 620, NEW YORK, OR, United States, 10005
Principal Address: 244 WORCESTER STREET, NORTH GRAFTON, MA, United States, 01536

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., SUITE 620, NEW YORK, OR, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFF KIJAK Chief Executive Officer 5885 MEADOWS ROAD, SUITE 620, LAKE OSWEGO, OR, United States, 97035

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 5885 MEADOWS ROAD, SUITE 620, LAKE OSWEGO, OR, 97035, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 5885 MEADOWS ROAD, SUITE 620, STE 290, LAKE OSWEGO, OR, 97035, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 4832 RICHMOND ROAD, SUITE 100, STE 290, WARRENSVILLE HEIGHTS, OH, 44128, USA (Type of address: Chief Executive Officer)
2021-01-29 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-31 2025-01-02 Address 4832 RICHMOND ROAD, SUITE 100, STE 290, WARRENSVILLE HEIGHTS, OH, 44128, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-05 2012-08-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102004010 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230109001537 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210129060500 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190131060482 2019-01-31 BIENNIAL STATEMENT 2019-01-01
SR-85071 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85070 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170119006402 2017-01-19 BIENNIAL STATEMENT 2017-01-01
150814006132 2015-08-14 BIENNIAL STATEMENT 2015-01-01
140822006402 2014-08-22 BIENNIAL STATEMENT 2013-01-01
120827001430 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State