Name: | JONES & LAUGHLIN STEEL INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1984 (41 years ago) |
Date of dissolution: | 17 Feb 2004 |
Entity Number: | 916066 |
ZIP code: | 44131 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5800 LOMBARDO CENTER, SUITE 200, SEVEN HILLS, OH, United States, 44131 |
Principal Address: | 6801 BRECKSVILLE RD., INDEPENDENCE, OH, United States, 44131 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5800 LOMBARDO CENTER, SUITE 200, SEVEN HILLS, OH, United States, 44131 |
Name | Role | Address |
---|---|---|
JOHN T. DELMORE | Chief Executive Officer | 6801 BRECKSVILLE RD., INDEPENDENCE, OH, United States, 44131 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-01 | 2004-02-17 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-02 | 2002-05-01 | Address | 200 PUBLIC SQ, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2002-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-26 | 2004-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-05-19 | 2000-06-02 | Address | 200 PUBLIC SQUARE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040217001442 | 2004-02-17 | SURRENDER OF AUTHORITY | 2004-02-17 |
020501002907 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000602002076 | 2000-06-02 | BIENNIAL STATEMENT | 2000-05-01 |
991026000226 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
980519002322 | 1998-05-19 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State