USX, CORPORATION

Name: | USX, CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 15 Dec 1965 (59 years ago) |
Business ID: | 530009 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 600 GRANT STPITTSBURGH, PA 15219-2701 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
NEIL A ARMSTRONG | Director |
THOMAS J USHER | Director |
VICTOR G BEGHINI | Director |
CHARLES CORRY | Director |
DAVID RODERICK | Director |
ROBERT M HERNANDEZ | Director |
Name | Role |
---|---|
THOMAS J USHER | Chairman |
ROBERT M HERNANDEZ | Chairman |
Name | Role |
---|---|
EF GUNA | Treasurer |
Name | Role |
---|---|
EF GUNA | Vice President |
Name | Role |
---|---|
DAN D SANDMAN | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 2013-02-22 | Amendment |
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-05-15 | Annual Report |
Annual Report | Filed | 2001-11-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-17 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State