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)
|
2009-05-05
|
2012-08-27
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-02-12
|
2019-01-31
|
Address
|
25201 CHIGRIN BLVD, STE 290, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
|
2005-03-10
|
2009-02-12
|
Address
|
3200 RIVERSIDE DRIVE, HUNTINGTON, WV, 25705, 1771, USA (Type of address: Chief Executive Officer)
|
2001-01-24
|
2005-03-10
|
Address
|
3200 RIVERSIDE DRIVE, HUNTINGTON, WV, 25705, 1771, USA (Type of address: Chief Executive Officer)
|
1999-02-12
|
2009-05-05
|
Address
|
3200 RIVERSIDE DRIVE, HUNTINGTON, WV, 25705, 1771, USA (Type of address: Service of Process)
|
1999-02-12
|
2001-01-24
|
Address
|
3200 RIVERSIDE DRIVE, HUNTINGTON, WV, 25705, 1771, USA (Type of address: Chief Executive Officer)
|
1997-04-02
|
2017-01-19
|
Address
|
3200 RIVERSIDE DR, HUNTINGTON, WV, 25705, 1771, USA (Type of address: Principal Executive Office)
|
1997-04-02
|
1999-02-12
|
Address
|
3200 RIVERSIDE DR, HUNTINGTON, WV, 25705, 1771, USA (Type of address: Chief Executive Officer)
|
1994-02-28
|
1997-04-02
|
Address
|
3200 RIVERSIDE DRIVE, HUNTINGTON, WV, 25720, USA (Type of address: Chief Executive Officer)
|
1993-02-23
|
1997-04-02
|
Address
|
3200 RIVERSIDE DRIVE, HUNTINGTON, WV, 25720, USA (Type of address: Principal Executive Office)
|
1993-02-23
|
1994-02-28
|
Address
|
3200 RIVERSIDE DRIVE, HUNTINGTON, WV, 25720, USA (Type of address: Chief Executive Officer)
|
1986-12-03
|
1999-02-12
|
Address
|
ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1984-05-14
|
2002-11-12
|
Name
|
INCO ALLOYS INTERNATIONAL, INC.
|
1975-10-31
|
1984-05-14
|
Name
|
HUNTINGTON ALLOYS, INC.
|
1929-01-18
|
1986-12-03
|
Address
|
67 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1929-01-18
|
1975-10-31
|
Name
|
THE INTERNATIONAL NICKEL COMPANY, INC.
|