Search icon

HUNTINGTON ALLOYS CORPORATION

Company claim

Is this your business?

Get access!

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State