Name: | COPPERWELD BIMETALLIC PRODUCTS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1985 (40 years ago) |
Date of dissolution: | 11 Jan 2005 |
Entity Number: | 979651 |
ZIP code: | 10178 |
County: | Oswego |
Place of Formation: | Pennsylvania |
Address: | C/O KELLEY DRYE & WARREN LLP, 101 PARK AVE., NEW YORK, NY, United States, 10178 |
Principal Address: | FOUR GATEWAY CENTER, SUITE 2200, PITTSBURGH, PA, United States, 15222 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN D. TURNER | Chief Executive Officer | FOUR GATEWAY CENTER, SUITE 2200, PITTSBURGH, PA, United States, 15222 |
Name | Role | Address |
---|---|---|
COPPERWELD DISTRIBUTION TRUST | DOS Process Agent | C/O KELLEY DRYE & WARREN LLP, 101 PARK AVE., NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2005-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2005-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-02 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-03-11 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-03-11 | 1997-04-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050111000182 | 2005-01-11 | SURRENDER OF AUTHORITY | 2005-01-11 |
030318002058 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010327002391 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990921000837 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
990423002429 | 1999-04-23 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State