Search icon

ALCAN ALUMINUM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ALCAN ALUMINUM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1985 (40 years ago)
Date of dissolution: 08 Mar 2004
Entity Number: 986128
ZIP code: 44101
County: New York
Place of Formation: Ohio
Address: P.O. BOX 6977, CLEVELAND, OH, United States, 44101
Principal Address: 6060 PARKLAND BOULEVARD, CLEVELAND, OH, United States, 44124

Chief Executive Officer

Name Role Address
MARTHA FINN BROOKS Chief Executive Officer 6060 PARKLAND BLVD, CLEVELAND, OH, United States, 44124

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 6977, CLEVELAND, OH, United States, 44101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2001-05-15 2003-04-22 Address 6060 PARKLAND BLVD, CLEVELAND, OH, 44124, 4185, USA (Type of address: Chief Executive Officer)
1999-04-15 2001-05-15 Address 6060 PARKLAND BOULEVARD, CLEVELAND, OH, 44124, 4185, USA (Type of address: Chief Executive Officer)
1997-05-29 1999-04-15 Address 6060 PARK LAND BLVD., MAYFIELD HEIGHTS, OH, 44124, 4185, USA (Type of address: Principal Executive Office)
1992-11-05 1999-04-15 Address 1188 SHERBROOKE ST. WEST, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
1992-11-05 1997-05-29 Address 100 ERIEVIEW PLAZA, CLEVELAND, OH, 44114, 1824, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040308000057 2004-03-08 CERTIFICATE OF TERMINATION 2004-03-08
030422002738 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010515002225 2001-05-15 BIENNIAL STATEMENT 2001-04-01
991202000145 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02
990415002391 1999-04-15 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State